Hedgehog Lab Limited NEWCASTLE UPON TYNE


Founded in 2006, Hedgehog Lab, classified under reg no. 05993194 is an active company. Currently registered at Generator Studios NE1 2LA, Newcastle Upon Tyne the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Ryan S., Edward M. and Sarat P.. In addition one secretary - Ryan S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hedgehog Lab Limited Address / Contact

Office Address Generator Studios
Office Address2 Trafalgar Street
Town Newcastle Upon Tyne
Post code NE1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993194
Date of Incorporation Thu, 9th Nov 2006
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Ryan S.

Position: Director

Appointed: 20 April 2023

Ryan S.

Position: Secretary

Appointed: 20 April 2023

Edward M.

Position: Director

Appointed: 25 January 2023

Sarat P.

Position: Director

Appointed: 09 November 2006

Martin P.

Position: Director

Appointed: 22 May 2020

Resigned: 20 April 2023

Martin P.

Position: Secretary

Appointed: 22 May 2020

Resigned: 20 April 2023

Charles A.

Position: Director

Appointed: 21 January 2020

Resigned: 20 April 2023

Yousaf K.

Position: Director

Appointed: 01 April 2019

Resigned: 20 January 2023

Sarat P.

Position: Secretary

Appointed: 06 December 2017

Resigned: 22 May 2020

Michael V.

Position: Director

Appointed: 08 September 2017

Resigned: 06 April 2023

Bobby P.

Position: Director

Appointed: 08 September 2017

Resigned: 20 November 2017

Paul B.

Position: Secretary

Appointed: 08 September 2017

Resigned: 06 December 2017

Paul B.

Position: Director

Appointed: 08 September 2017

Resigned: 06 December 2017

Raymond C.

Position: Director

Appointed: 05 March 2014

Resigned: 22 November 2019

Sarat P.

Position: Secretary

Appointed: 09 November 2006

Resigned: 08 September 2017

Mark F.

Position: Director

Appointed: 09 November 2006

Resigned: 22 November 2019

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As BizStats discovered, there is Hedgehog Lab Holdings Limited from Newcastle Upon Tyne, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Michael V. This PSC has significiant influence or control over the company,. Moving on, there is Sarat P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hedgehog Lab Holdings Limited

Generator Studios Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 14630618
Notified on 6 April 2023
Nature of control: 75,01-100% shares

Michael V.

Notified on 8 September 2017
Ceased on 6 April 2023
Nature of control: significiant influence or control

Sarat P.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: significiant influence or control

Mark F.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Ray C.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Bobby P.

Notified on 8 September 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Paul B.

Notified on 8 September 2017
Ceased on 6 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth-75 762-48 887-86 546-99 01017 555-154 041   
Balance Sheet
Cash Bank On Hand     3 61659 38564 608118 014
Current Assets22 74791 21049 12048 22679 645128 113531 146727 147912 202
Debtors21 69491 15748 95247 92778 153124 498471 762662 539794 188
Net Assets Liabilities     -153 99222 584-733 399-504 847
Other Debtors     109 929365 720335 140300 933
Property Plant Equipment     9 75037 83168 67359 324
Cash Bank In Hand1 053531682991 4923 615   
Net Assets Liabilities Including Pension Asset Liability-75 762-48 887-86 546-99 01017 555-154 041   
Tangible Fixed Assets2 2233 4084 1702 6148 6939 751   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve-75 862-48 987-86 646-99 11017 455-154 141   
Shareholder Funds-75 762-48 887-86 546-99 01017 555-154 041   
Other
Total Fixed Assets Additions 2 9002 645799     
Total Fixed Assets Cost Or Valuation13 91316 81319 45720 256     
Total Fixed Assets Depreciation11 69013 40515 28717 642     
Total Fixed Assets Depreciation Charge In Period 1 7151 8822 355     
Accrued Liabilities      10 155145 849228 311
Accumulated Depreciation Impairment Property Plant Equipment     23 58629 72755 95289 368
Additions Other Than Through Business Combinations Property Plant Equipment      34 22157 06724 067
Amounts Owed To Related Parties      684 680703 641703 641
Average Number Employees During Period     24396888
Bank Borrowings     12 7647 002756 693778 536
Bank Overdrafts     21 382   
Creditors     12 7647 002756 693778 536
Fixed Assets2 2233 4084 1702 614 9 79987 879803 402794 053
Increase From Depreciation Charge For Year Property Plant Equipment      6 14126 22533 415
Investments Fixed Assets     4950 049734 729734 729
Investments In Associates     4950 049734 729734 729
Net Current Assets Liabilities-18 1195 488-20 629-44 18630 838-144 534-50 727-780 108-520 364
Nominal Value Allotted Share Capital      100115115
Number Shares Issued Fully Paid      100115 385115 385
Other Creditors     10 498239 70424 56168 677
Other Remaining Borrowings      150 000  
Par Value Share    11100
Prepayments      13 50624 11279 876
Property Plant Equipment Gross Cost     33 33667 558124 625148 692
Provisions For Liabilities Balance Sheet Subtotal     1 6507 566  
Taxation Social Security Payable     162 50699 546407 154215 842
Total Assets Less Current Liabilities-15 8968 896-16 458-41 57239 531-134 78337 15223 294273 689
Total Borrowings     12 7647 002756 693778 536
Trade Creditors Trade Payables     78 26181 979187 273114 163
Trade Debtors Trade Receivables     14 569106 042303 287413 379
Creditors Due After One Year   57 43821 97617 608   
Creditors Due Within One Year   69 88248 807272 647   
Number Shares Allotted    100100   
Provisions For Liabilities Charges     1 650   
Share Capital Allotted Called Up Paid   100100100   
Tangible Fixed Assets Additions 2 9002 6457997 8915 191   
Tangible Fixed Assets Cost Or Valuation13 91316 81319 45720 25628 14633 337   
Tangible Fixed Assets Depreciation11 69013 40515 28717 64219 45323 586   
Tangible Fixed Assets Depreciation Charged In Period    1 8114 133   
Creditors Due After One Year Total Noncurrent Liabilities59 86657 78370 08757 438     
Creditors Due Within One Year Total Current Liabilities40 86685 72269 74992 412     
Tangible Fixed Assets Depreciation Charge For Period 1 7151 8822 355     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 1 Strawberry Lane Newcastle upon Tyne NE1 4BX. Change occurred on Tuesday 9th January 2024. Company's previous address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA.
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements