Hoxby Ltd LONDON


Hoxby started in year 2015 as Private Limited Company with registration number 09510572. The Hoxby company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Suite Lp28724. Postal code: N1 7GU. Since 2016/04/21 Hoxby Ltd is no longer carrying the name Huckleberry Partners.

The firm has 2 directors, namely Elizabeth P., Alex H.. Of them, Elizabeth P., Alex H. have been with the company the longest, being appointed on 26 March 2015. As of 29 April 2024, there was 1 ex director - Helen B.. There were no ex secretaries.

Hoxby Ltd Address / Contact

Office Address Suite Lp28724
Office Address2 20-22 Wenlock Rd
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510572
Date of Incorporation Thu, 26th Mar 2015
Industry Advertising agencies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 26 March 2015

Alex H.

Position: Director

Appointed: 26 March 2015

Helen B.

Position: Director

Appointed: 01 June 2017

Resigned: 30 July 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Elizabeth P. This PSC and has 25-50% shares. Another entity in the PSC register is Alex H. This PSC owns 25-50% shares.

Elizabeth P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alex H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Huckleberry Partners April 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth-40 662  
Balance Sheet
Cash Bank On Hand 49 90388 325
Current Assets59 723107 198296 367
Debtors62 11357 295208 042
Net Assets Liabilities-40 662-23 31518 708
Other Debtors-4 686-24 13911 763
Property Plant Equipment1 478774628
Cash Bank In Hand-2 390  
Net Assets Liabilities Including Pension Asset Liability-40 662  
Tangible Fixed Assets1 478  
Reserves/Capital
Called Up Share Capital2  
Profit Loss Account Reserve-40 664  
Shareholder Funds-40 662  
Other
Accumulated Amortisation Impairment Intangible Assets 6231 739
Accumulated Depreciation Impairment Property Plant Equipment7851 9462 656
Additions Other Than Through Business Combinations Property Plant Equipment 457564
Amounts Owed By Group Undertakings Participating Interests9 198  
Average Number Employees During Period222
Bank Overdrafts2 390  
Creditors103 785140 683292 405
Finance Lease Liabilities Present Value Total933468 
Fixed Assets1 47810 17014 746
Increase From Amortisation Charge For Year Intangible Assets 6231 116
Increase From Depreciation Charge For Year Property Plant Equipment 1 161710
Intangible Assets 9 39614 118
Intangible Assets Gross Cost 10 01915 857
Net Current Assets Liabilities-42 140-33 4853 962
Other Creditors54 73663 40955 431
Property Plant Equipment Gross Cost2 2632 7203 284
Taxation Social Security Payable16 06826 02455 816
Total Additions Including From Business Combinations Intangible Assets 10 0195 838
Total Assets Less Current Liabilities-40 194-23 315 
Trade Creditors Trade Payables29 65850 782181 158
Trade Debtors Trade Receivables57 60181 434196 279
Creditors Due Within One Year101 863  
Number Shares Allotted2  
Par Value Share1  
Share Capital Allotted Called Up Paid2  
Tangible Fixed Assets Additions2 263  
Tangible Fixed Assets Cost Or Valuation2 263  
Tangible Fixed Assets Depreciation785  
Tangible Fixed Assets Depreciation Charged In Period785  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements