Key Data
Hotbed Group Limited is a dissolved company incorporated on 25 February 2005 with the registered office located in Bury St. Edmunds, Suffolk. Hotbed Group Limited has been running for 19 years. There are currently 2 active directors according to the latest confirmation statement submitted on 25th February 2016.
Name
Hotbed Group Limited
Status
DISSOLVED
Dissolved on 2 August 2018 (5 years ago)
Following liquidation
Was 13 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 25 February 2016 (8 years ago)
Next confirmation dated 25 February 2017
Was due on 11 March 2017 (7 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 July 2016 (7 years ago)
Accounts type was Full Accounts
Next accounts dated 31 July 2017
Was due on 30 April 2018 (6 years ago)
Company No.
05376013
Private Limited Company with Share Capital
Incorporation
25 February 2005
Incorporated 19 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
A holding company.
Contact
Registered AddressStephen M Rout & Company Menta Business Centre Bury St Edmunds Suffolk IP32 7AB Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteHotbed.uk.com SocialUPDATE INFO
People22
British • Director • Company Director • Born in Sep 1940
DISSOLVED
Canadian • Director • Born in Jan 1965
DISSOLVED
Emw Directors Limited
RESIGNED
Emw Secretaries Limited
RESIGNED
British • Director • Corporate Finance Advisor • Born in Oct 1957
RESIGNED
Latest Activity
Change Of Registered Office Address 7 Years3 Apr 2017 Mr Peter Michael Hawkes Resigned 7 Years17 Feb 2017 Change Of Registered Office Address 7 Years12 Jan 2017 Accounts Submitted 7 Years4 Nov 2016 Charge Satisfied 7 Years19 Oct 2016 Accounts Submitted 8 Years21 Apr 2016 Annual Return Submitted 8 Years15 Mar 2016 Accounts Submitted 9 Years26 Mar 2015 Annual Return Submitted 9 Years18 Mar 2015 Charge Satisfied 9 Years27 May 2014 Accounts Submitted 10 Years2 May 2014 Annual Return Submitted 10 Years1 Apr 2014 Accounts Submitted 10 Years26 Jul 2013 Annual Return Submitted 11 Years20 Mar 2013 Change Of Registered Office Address 11 Years14 Mar 2013 Accounts Submitted 11 Years23 Nov 2012 Charge Satisfied 11 Years14 Sep 2012 New Charge Registered 11 Years10 Sep 2012 Annual Return Submitted 12 Years19 Mar 2012 Change Of Registered Office Address 12 Years13 Feb 2012 Helen Louise Cox Resigned 12 Years3 Feb 2012 New Charge Registered 12 Years23 Dec 2011 Mr Russell Charles Pope Resigned 12 Years19 Sep 2011 Gary John Robins Resigned 12 Years23 Jun 2011 Mr Ian Zant Boer Resigned 12 Years8 Jun 2011 Change Of Accounting Reference Date 13 Years4 May 2011 Mr Russell Charles Pope Appointed 13 Years13 Apr 2011 Mr Mark Karl Lauber Appointed 13 Years13 Apr 2011 Mr Andrew Stephen Brode Appointed 13 Years13 Apr 2011 Mr Richard Douglas Michael John Summers Resigned 13 Years30 Mar 2011
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2016)
Year Ended Jul 2016
Total Assets£554.98k -£229.24k (-29.23%)
vs previous year Total Liabilities£681 -£1 (-0.15%)
vs previous year Net Assets£554.3k -£229.24k (-29.26%)
vs previous year Cash in Bank £435.63k +£327.28k (+302.04%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 0.12% +0.03 (+33.33%)
vs previous year
Watch List
Stay updated with Hotbed Group Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents199
Final Gazette 2 Aug 2018 • 1 Page
VIEW PDF Return of final meeting 2 May 2018 • 6 Pages
VIEW PDF Resolutions 8 Dec 2017 • 1 Page
VIEW PDF Registered office address changed 3 Apr 2017 • 1 Page
VIEW PDF Appointment of a voluntary liquidator 29 Mar 2017 • 1 Page
VIEW PDF