Hims & Hers Uk Limited LEEDS


Hims & Hers Uk Limited is a private limited company situated at 107 Kirkgate, Leeds LS1 6DP. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-10-03, this 5-year-old company is run by 3 directors.
Director Melissa B., appointed on 26 October 2021. Director Soleil B., appointed on 26 October 2021. Director Andrew D., appointed on 11 June 2021.
The company is officially classified as "general medical practice activities" (SIC code: 86210), "wholesale of pharmaceutical goods" (Standard Industrial Classification: 46460). According to CH information there was a change of name on 2022-02-25 and their previous name was Honest Health Limited.
The latest confirmation statement was sent on 2023-10-02 and the deadline for the next filing is 2024-10-16. What is more, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Hims & Hers Uk Limited Address / Contact

Office Address 107 Kirkgate
Town Leeds
Post code LS1 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11602781
Date of Incorporation Wed, 3rd Oct 2018
Industry General medical practice activities
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Melissa B.

Position: Director

Appointed: 26 October 2021

Soleil B.

Position: Director

Appointed: 26 October 2021

Andrew D.

Position: Director

Appointed: 11 June 2021

Spencer L.

Position: Director

Appointed: 11 June 2021

Resigned: 26 October 2021

Samuel G.

Position: Director

Appointed: 11 June 2021

Resigned: 11 June 2021

Pavlo M.

Position: Director

Appointed: 11 June 2021

Resigned: 11 June 2021

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2019

Resigned: 16 June 2021

Pavlo M.

Position: Director

Appointed: 03 October 2018

Resigned: 11 June 2021

Samuel G.

Position: Director

Appointed: 03 October 2018

Resigned: 11 June 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Pavlo M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Samuel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Pavlo M.

Notified on 3 October 2018
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel G.

Notified on 3 October 2018
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Honest Health February 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 46343 899130 020487 513511 305
Current Assets26 082121 516192 319891 7331 353 340
Debtors14 61972 28062 299404 220703 106
Net Assets Liabilities-43 976-168 985-332 103-2 815 209 
Other Debtors14 10060 01526 548146 293703 106
Property Plant Equipment1 010861  101 736
Total Inventories 5 336   
Other
Accrued Liabilities4 34477 120   
Accrued Liabilities Deferred Income    441 953
Accumulated Amortisation Impairment Intangible Assets    1 526
Accumulated Depreciation Impairment Property Plant Equipment154460  4 239
Additions Other Than Through Business Combinations Property Plant Equipment1 164157  105 975
Amounts Owed To Group Undertakings   2 799 8505 710 783
Amounts Owed To Group Undertakings Participating Interests  231 8702 799 850 
Amounts Owed To Related Parties35 97229 369   
Average Number Employees During Period11344
Bank Borrowings 47 500   
Bank Borrowings Overdrafts 503   
Creditors71 068243 862524 4223 706 9428 167 932
Fixed Assets    106 314
Increase From Amortisation Charge For Year Intangible Assets    1 526
Increase From Depreciation Charge For Year Property Plant Equipment154306  4 239
Intangible Assets    4 578
Intangible Assets Gross Cost    6 104
Loans From Directors 29 369   
Net Current Assets Liabilities-44 986-122 346-332 103-2 815 209-6 814 592
Nominal Value Allotted Share Capital  108258 
Nominal Value Shares Issued In Period   150 
Number Shares Allotted   2 580 000 
Number Shares Issued Fully Paid10 0001 084 400   
Number Shares Issued In Period- Gross   1 500 000 
Other Creditors30 0004 75015 14696 520153 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  460  
Other Disposals Property Plant Equipment  1 321  
Other Inventories 5 336   
Other Payables Accrued Expenses4 34477 120   
Other Taxation Social Security Payable   25 4833 245
Par Value Share00 0 
Prepayments1115 125   
Prepayments Accrued Income 5 125 24 875 
Property Plant Equipment Gross Cost1 1641 321  105 975
Recoverable Value-added Tax 6 14735 751233 052 
Taxation Social Security Payable  14 06625 483 
Total Assets Less Current Liabilities-43 976-121 486-332 103-2 815 209-6 708 278
Total Borrowings 47 500   
Trade Creditors Trade Payables752132 120263 340785 0891 858 531
Trade Debtors Trade Receivables4087 140   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, November 2023
Free Download (7 pages)

Company search