Hic-Up Ltd (registration number 06975989) is a private limited company legally formed on 2009-07-29. The firm can be found at 6Th Floor, 9 Appold Street, London EC2A 2AP. Hic-Up Ltd is operating under Standard Industrial Classification code: 96090 which means "other service activities not elsewhere classified".

Company details

Name Hic-up Ltd
Number 06975989
Date of Incorporation: Wednesday 29th July 2009
End of financial year: 29 July
Address: 6th Floor, 9 Appold Street, London, EC2A 2AP
SIC code: 96090 - Other service activities not elsewhere classified

When it comes to the 1 managing director that can be found in the enterprise, we can name: Jamie S. (in the company from 29 July 2009).

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31
Current Assets 35,251 86,610 116,164 194,027 193,444 181,082 470,324 1,199,778 1,337,370 1,410,870 1,399,667
Total Assets Less Current Liabilities -14,635 10,268 29,685 82,528 105,753 84,830 392,579 535,379 816,338 916,629 920,104
Fixed Assets 25,323 16,575 22,421 23,528 26,333 26,261 - - - - -
Shareholder Funds -14,635 10,268 24,739 78,740 101,238 79,668 - - - - -
Tangible Fixed Assets 25,323 16,575 22,421 23,528 26,333 26,261 - - - - -
Number Shares Allotted - - 100 100 102 102 - - - - -

People with significant control

6 Bones Limited
1 March 2017
Address 46a Carnaby Street, London, Surrey, W1F 9PS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09705615
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jamie S.
27 July 2016 - 1 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Dipak P.
6 April 2016 - 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jamie S.
6 April 2016 - 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on Wednesday 31st May 2023
filed on: 31st, May 2023 | address
Free Download (2 pages)