Hush Homewear Limited

General information

Name:

Hush Homewear Ltd

Office Address:

Maritime House Old Town Clapham SW4 0JW London

Number: 04791362

Incorporation date: 2003-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hush Homewear Limited can be gotten hold of in Maritime House Old Town, Clapham in London. The zip code is SW4 0JW. Hush Homewear has existed in this business since the firm was set up in 2003. The registration number is 04791362. The enterprise's classified under the NACE and SIC code 47910 which stands for Retail sale via mail order houses or via Internet. Hush Homewear Ltd filed its account information for the financial year up to March 26, 2022. The firm's most recent annual confirmation statement was released on June 8, 2023.

The trademark of Hush Homewear is "HUSH". It was submitted for registration in June, 2013 and its registration process ended successfully by IPO in November, 2013. The company can use this trademark untill June, 2023.

As mentioned in this company's directors directory, since February 2023 there have been four directors to name just a few: Sarah M., Donald D. and Rupert Y.. Furthermore, the director's assignments are often aided with by a secretary - Amanda W., who was selected by the following business 21 years ago.

Trade marks

Trademark UK00003011407
Trademark image:-
Trademark name:HUSH
Status:Registered
Filing date:2013-06-25
Date of entry in register:2013-11-22
Renewal date:2023-06-25
Owner name:Hush Homewear Ltd
Owner address:8-10 Ingate Place, London, United Kingdom, SW8 3NS

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Appointed: 01 February 2023

Latest update: 23 March 2024

Donald D.

Role: Director

Appointed: 10 October 2022

Latest update: 23 March 2024

Amanda W.

Role: Secretary

Appointed: 08 June 2003

Latest update: 23 March 2024

Rupert Y.

Role: Director

Appointed: 08 June 2003

Latest update: 23 March 2024

Amanda W.

Role: Director

Appointed: 08 June 2003

Latest update: 23 March 2024

People with significant control

The companies that control this firm include: Bloom Bidco Limited owns over 3/4 of company shares. This business can be reached in London at Ingate Place, SW8 3NS and was registered as a PSC under the registration number 12450269.

Bloom Bidco Limited
Address: 37-38 Spaces Business Centre Ingate Place, London, SW8 3NS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12450269
Notified on 26 March 2020
Nature of control:
over 3/4 of shares
Amanda W.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Rupert Y.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Amanda W.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rupert Y.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 26 March 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-03-25 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2015

Address:

37-38 Spaces Business Centre Ingate Place

Post code:

SW8 3NS

City / Town:

London

HQ address,
2016

Address:

37-38 Spaces Business Centre Ingate Place

Post code:

SW8 3NS

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Jane Maynard Limited

Address:

37 Mill Street

Post code:

EX39 2JJ

City / Town:

Bideford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
20
Company Age

Closest Companies - by postcode