DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

The HUT.COM Limited

Adresa
Icon 1
7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. prosinec 2020
Company No. 05016010 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
Moulding, Matthew John Status: Active Notified: 02/01/2025 Date of Birth: 02/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Hut Ihc Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2019 Companies House Number: 07907458 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thg Intermediate Holdings Limited Status: Ceased Notified: 30/12/2024 Ceased: 30/12/2024 Companies House Number: 12526036 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thg Intermediate Opco Limited Status: Ceased Notified: 30/12/2024 Ceased: 30/12/2024 Companies House Number: 12297092 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thg Intermediate Opco Limited Status: Ceased Notified: 11/12/2019 Ceased: 11/12/2019 Companies House Number: 12297092 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thg Operations Holdings Limited Status: Ceased Notified: 11/12/2019 Ceased: 30/12/2024 Companies House Number: 12242084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thg Plc Status: Ceased Notified: 30/12/2024 Ceased: 02/01/2025 Companies House Number: 06539496 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Foster, Mark James Ringway, Altrincham, United Kingdom Status: Active Notified: 28/03/2025 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Foster, Mark James Ringway, Altrincham, United Kingdom Status: Active Notified: 28/03/2025 Role: Secretary
    Gallemore, John Andrew Ringway, Altrincham, United Kingdom Status: Active Notified: 12/02/2004 Date of Birth: 03/1969 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Pochin, James Patrick Ringway, Altrincham, United Kingdom Status: Ceased Notified: 29/08/2011 Ceased: 28/03/2025 Role: Secretary
    Pochin, James Patrick Ringway, Altrincham, United Kingdom Status: Ceased Notified: 29/08/2011 Ceased: 28/03/2025 Date of Birth: 10/1976 Occupation: Legal Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Language Connect International LTD Status: Active Notified: 16/07/2018 Companies House Number: 07364250 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB THG Studios Limited Status: Active Notified: 12/04/2017 Companies House Number: 06293681 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Arrow Film Distributors Limited Status: Ceased Notified: 04/03/2021 Ceased: 01/03/2022 Companies House Number: 02584648 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Claremont Ingredients LTD Status: Ceased Notified: 10/12/2020 Ceased: 01/03/2022 Companies House Number: 02817306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ECO Credits Limited Status: Ceased Notified: 01/04/2021 Ceased: 01/03/2022 Companies House Number: 12933421 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Illamasqua (Holdings) Limited Status: Ceased Notified: 05/10/2017 Ceased: 01/03/2022 Companies House Number: 06116121 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag M Beauty LTD Status: Ceased Notified: 03/05/2018 Ceased: 01/03/2022 Companies House Number: 05850964 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Make Money Limited Status: Ceased Notified: 03/05/2018 Ceased: 01/03/2022 Companies House Number: 05880897 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Preston Plastics (Holdings) Limited Status: Ceased Notified: 27/04/2021 Ceased: 01/03/2022 Companies House Number: 13265838 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Engine House Media Servi CES LTD Status: Ceased Notified: 04/03/2021 Ceased: 01/03/2022 Companies House Number: 10597642 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors