You are here: bizstats.co.uk > a-z index > H list > HY list

Hyve Moda Footwear Limited LONDON


Founded in 1994, Hyve Moda Footwear, classified under reg no. 02924254 is an active company. Currently registered at 2 Kingdom Street W2 6JG, London the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 20th Sep 2019 Hyve Moda Footwear Limited is no longer carrying the name Ite Moda Footwear.

The firm has 2 directors, namely James W., Robert C.. Of them, James W., Robert C. have been with the company the longest, being appointed on 23 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyve Moda Footwear Limited Address / Contact

Office Address 2 Kingdom Street
Town London
Post code W2 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924254
Date of Incorporation Fri, 29th Apr 1994
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

James W.

Position: Director

Appointed: 23 April 2019

Robert C.

Position: Director

Appointed: 23 April 2019

Alice R.

Position: Secretary

Appointed: 15 November 2022

Resigned: 30 June 2023

Jared C.

Position: Secretary

Appointed: 25 November 2019

Resigned: 15 November 2022

Julie D.

Position: Director

Appointed: 23 April 2019

Resigned: 02 December 2022

Andrew B.

Position: Director

Appointed: 16 January 2017

Resigned: 23 April 2019

Nicholas C.

Position: Director

Appointed: 06 June 2016

Resigned: 31 December 2018

Desmond M.

Position: Director

Appointed: 06 June 2016

Resigned: 24 April 2019

Benjamin J.

Position: Director

Appointed: 06 January 2016

Resigned: 01 September 2016

Anneka K.

Position: Secretary

Appointed: 09 October 2015

Resigned: 06 March 2018

Neil J.

Position: Director

Appointed: 13 March 2009

Resigned: 06 January 2016

William D.

Position: Director

Appointed: 03 September 2007

Resigned: 30 January 2008

Anil G.

Position: Secretary

Appointed: 25 May 2007

Resigned: 09 October 2015

Russell T.

Position: Secretary

Appointed: 28 September 2005

Resigned: 25 May 2007

Russell T.

Position: Director

Appointed: 28 September 2005

Resigned: 01 September 2016

Spencer W.

Position: Director

Appointed: 28 September 2005

Resigned: 04 August 2009

Ian T.

Position: Director

Appointed: 28 September 2005

Resigned: 03 September 2007

David W.

Position: Director

Appointed: 29 April 1994

Resigned: 28 September 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1994

Resigned: 29 April 1995

Nicola W.

Position: Director

Appointed: 29 April 1994

Resigned: 28 September 2005

David W.

Position: Secretary

Appointed: 29 April 1994

Resigned: 28 September 2005

Clifford W.

Position: Secretary

Appointed: 29 April 1994

Resigned: 29 April 1994

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Hyve Enterprises 2 Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hyve Enterprises Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hyve Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hyve Enterprises 2 Ltd

2 Kingdom Street, London, W2 6JG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Englad, United Kingdom
Place registered Registrar Of Companies
Registration number 14060823
Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyve Enterprises Ltd

2 Kingdom Street, London, W2 6JG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England United Kingdom
Place registered Registrar Of Companies
Registration number 14028707
Notified on 16 June 2022
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyve Holdings Limited

2 Kingdom Street, London, W2 6JG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 06975153
Notified on 13 May 2022
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ite Enterprises Limited

2 Kingdom Street, London, England, W2 6JG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03372928
Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ite Moda Footwear September 20, 2019
Dew Events October 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search