General information

Name:

Hopscotch Ldn Limited

Office Address:

316 Wimbledon Central 21-33 Worple Road SW19 4BJ London

Number: 10378604

Incorporation date: 2016-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hopscotch Ldn came into being in 2016 as a company enlisted under no 10378604, located at SW19 4BJ London at 316 Wimbledon Central. This firm has been in business for 8 years and its official status is active. Started as Hopscotchlnd, this firm used the business name up till 2016, the year it was changed to Hopscotch Ldn Ltd. This firm's SIC code is 56101 : Licensed restaurants. 30th September 2022 is the last time company accounts were reported.

The enterprise's trademark is "Hopscotch". They submitted a trademark application on Monday 24th October 2016 and it was obtained after two months. The trademark remains valid until Saturday 24th October 2026.

At present, we can name only a single managing director in the company: Anton Y. (since 2016-09-16). For 7 years Jonathan C., had been performing the duties for this specific company until the resignation on 2023-06-13.

  • Previous company's names
  • Hopscotch Ldn Ltd 2016-09-27
  • Hopscotchlnd Limited 2016-09-16

Trade marks

Trademark UK00003192804
Trademark image:-
Trademark name:Hopscotch
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-01-20
Renewal date:2026-10-24
Owner name:Hopscotch LDN Ltd
Owner address:Flat 70, Gaumont Tower, Dalston Square, LONDON, United Kingdom, E8 3BQ

Financial data based on annual reports

Company staff

Anton Y.

Role: Director

Appointed: 16 September 2016

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Anton Y. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anton Y.
Notified on 16 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Jonathan C.
Notified on 16 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 21 June 2018
Start Date For Period Covered By Report 2016-09-16
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Closest Companies - by postcode