Hive21 Limited LONDON


Hive21 Limited was officially closed on 2021-03-16. Hive21 was a private limited company that was located at 242 Acklam Road, 21 Westbourne Studios, London, W10 5JJ. Its full net worth was valued to be roughly 4 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2014-10-28) was run by 3 directors.
Director Christopher S. who was appointed on 31 October 2016.
Director Caroline B. who was appointed on 28 October 2014.
Director Victoria B. who was appointed on 28 October 2014.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2019-10-28 and last time the accounts were sent was on 30 November 2019. 2015-10-28 is the date of the last annual return.

Hive21 Limited Address / Contact

Office Address 242 Acklam Road
Office Address2 21 Westbourne Studios
Town London
Post code W10 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09283680
Date of Incorporation Tue, 28th Oct 2014
Date of Dissolution Tue, 16th Mar 2021
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 7 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Wed, 9th Dec 2020
Last confirmation statement dated Mon, 28th Oct 2019

Company staff

Christopher S.

Position: Director

Appointed: 31 October 2016

Caroline B.

Position: Director

Appointed: 28 October 2014

Victoria B.

Position: Director

Appointed: 28 October 2014

Cleynne L.

Position: Director

Appointed: 31 October 2016

Resigned: 01 April 2018

Leonora O.

Position: Director

Appointed: 28 October 2014

Resigned: 31 October 2016

Annabel S.

Position: Director

Appointed: 28 October 2014

Resigned: 31 October 2016

People with significant control

Caroline B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Cleynne L.

Notified on 1 May 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-11-30
Net Worth44   
Balance Sheet
Cash Bank In Hand 3 922   
Cash Bank On Hand 3 9224 1252 425315
Current Assets17 96424 2456 1654 0611 491
Debtors17 96420 3232 0401 6361 176
Reserves/Capital
Called Up Share Capital44   
Shareholder Funds44   
Other
Accrued Liabilities   1 255835
Creditors 24 2416 1614 0571 487
Creditors Due Within One Year17 96024 241   
Net Current Assets Liabilities44444
Number Shares Allotted44   
Number Shares Issued Fully Paid  444
Par Value Share44111
Share Capital Allotted Called Up Paid44   
Total Assets Less Current Liabilities44444
Trade Debtors Trade Receivables   1 636 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements