General information

Name:

Hgem Limited

Office Address:

Kings Court Parsonage Lane BA1 1ER Bath

Number: 04849448

Incorporation date: 2003-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was registered is July 29, 2003. Started under 04849448, the firm operates as a Private Limited Company. You can contact the main office of the firm during its opening hours at the following location: Kings Court Parsonage Lane, BA1 1ER Bath. Although currently it is known as Hgem Ltd, it was not always so. The firm was known as The Mystery Dining until December 10, 2003, at which point the name got changed to The Mystery Dining Company. The final transformation took place on September 27, 2016. This company's classified under the NACE and SIC code 73200 - Market research and public opinion polling. Hgem Limited filed its latest accounts for the period up to March 31, 2023. The latest annual confirmation statement was released on July 6, 2023.

The enterprise owns two trademarks, all are valid. The first trademark was licensed in 2016. The trademark which will lose its validity sooner, i.e. in August, 2026 is HGEM.

As suggested by this company's register, for one year there have been four directors including: Brian B., Clint T. and Jeff L..

  • Previous company's names
  • Hgem Ltd 2016-09-27
  • The Mystery Dining Company Limited 2003-12-10
  • The Mystery Dining Limited 2003-07-29

Trade marks

Trademark UK00003180472
Trademark image:-
Trademark name:HGEM
Status:Registered
Filing date:2016-08-16
Date of entry in register:2016-11-25
Renewal date:2026-08-16
Owner name:HGEM Limited
Owner address:Kings Court, Parsonage Lane, Bath, United Kingdom, BA1 1ER
Trademark UK00003180473
Trademark image:-
Status:Registered
Filing date:2016-08-16
Date of entry in register:2016-11-25
Renewal date:2026-08-16
Owner name:HGEM Limited
Owner address:Kings Court, Parsonage Lane, Bath, United Kingdom, BA1 1ER

Financial data based on annual reports

Company staff

Brian B.

Role: Director

Appointed: 17 May 2023

Latest update: 31 March 2024

Clint T.

Role: Director

Appointed: 17 May 2023

Latest update: 31 March 2024

Jeff L.

Role: Director

Appointed: 17 May 2023

Latest update: 31 March 2024

Steven P.

Role: Director

Appointed: 01 September 2008

Latest update: 31 March 2024

People with significant control

The companies that control this firm include: Kinetic Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at Silbury Boulevard, MK9 1NA and was registered as a PSC under the registration number 03169474.

Kinetic Solutions Limited
Address: 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03169474
Notified on 17 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sally W.
Notified on 6 April 2016
Ceased on 17 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven P.
Notified on 6 April 2016
Ceased on 17 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 December 2013
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 16 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 16 December 2015
Annual Accounts 15 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 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2024-03-31 to 2023-12-31 (AA01)
filed on: 22nd, August 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
20
Company Age

Similar companies nearby

Closest companies