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

Hyve Moda Limited LONDON


Hyve Moda started in year 2001 as Private Limited Company with registration number 04211308. The Hyve Moda company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2 Kingdom Street. Postal code: W2 6JG. Since Monday 23rd September 2019 Hyve Moda Limited is no longer carrying the name Ite Moda.

The company has 2 directors, namely Robert C., James W.. Of them, Robert C., James W. have been with the company the longest, being appointed on 23 April 2019. 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.

Hyve Moda Limited Address / Contact

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

Company Information / Profile

Registration Number 04211308
Date of Incorporation Fri, 4th May 2001
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robert C.

Position: Director

Appointed: 23 April 2019

James W.

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: 16 October 2006

Resigned: 09 October 2015

Stephen K.

Position: Director

Appointed: 02 September 2003

Resigned: 16 October 2006

Russell T.

Position: Director

Appointed: 24 March 2003

Resigned: 01 September 2016

Russell T.

Position: Secretary

Appointed: 24 March 2003

Resigned: 16 October 2006

Stephen W.

Position: Director

Appointed: 22 October 2001

Resigned: 04 October 2002

Spencer W.

Position: Director

Appointed: 03 October 2001

Resigned: 04 August 2009

Ian T.

Position: Secretary

Appointed: 05 July 2001

Resigned: 24 March 2003

Lawrie L.

Position: Director

Appointed: 05 July 2001

Resigned: 22 October 2001

Colette T.

Position: Director

Appointed: 05 July 2001

Resigned: 30 November 2016

Matthew M.

Position: Director

Appointed: 05 July 2001

Resigned: 08 August 2003

Sarah M.

Position: Director

Appointed: 05 July 2001

Resigned: 01 September 2016

Brian W.

Position: Director

Appointed: 05 July 2001

Resigned: 03 October 2001

Ian T.

Position: Director

Appointed: 05 July 2001

Resigned: 03 September 2007

Stephen D.

Position: Secretary

Appointed: 04 May 2001

Resigned: 05 July 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 04 May 2001

Stephen D.

Position: Director

Appointed: 04 May 2001

Resigned: 23 February 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 04 May 2001

Richard S.

Position: Director

Appointed: 04 May 2001

Resigned: 12 October 2006

Catherine S.

Position: Director

Appointed: 04 May 2001

Resigned: 05 July 2001

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Hyve Enterprises 2 Ltd from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hyve Enterprises Ltd that put London, England as the official 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. Then there is Hyve Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. 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 England, 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, England

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 Companies Act 2006
Legal form Private Limited Company
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 September 23, 2019
Extension 21 July 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Saturday 30th September 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search