THE HIVE HQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewChange of details for Mcclen (Holding) Ltd as a person with significant control on 2025-06-12

View Document

21/06/2521 June 2025 NewChange of details for Mrs Lindsay Elena Mcclen as a person with significant control on 2025-06-12

View Document

29/12/2429 December 2024 Amended micro company accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

09/01/249 January 2024 Termination of appointment of Emily Rosemary Childs as a director on 2023-12-01

View Document

09/01/249 January 2024 Termination of appointment of James Donat Nicholls as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Cessation of James Nicholls as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Notification of Mcclen (Holding) Ltd as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Notification of Lindsay Elena Mcclen as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Notification of Daniel Mcclen as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Emily Rosemary Childs as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mrs Lindsay Elena Mcclen as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Daniel Mcclen as a director on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to 10 Meadow Way Wing Leighton Buzzard LU7 0TG on 2023-12-04

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/08/2323 August 2023 Change of details for Mr James Nicholls as a person with significant control on 2023-08-03

View Document

18/08/2318 August 2023 Registered office address changed from Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from Studio 5, Floor 2, Sunco House Studio 5, Floor 2, Sunco House 5 Carliol Square Newcastle NE1 6UF England to Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 2023-08-18

View Document

17/08/2317 August 2023 Director's details changed for Ms Emily Rosemary Childs on 2023-08-04

View Document

17/08/2317 August 2023 Director's details changed for Mr James Donat Nicholls on 2023-08-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from 30B Werdohl Business Park Number One Industrial Estate Consett DH8 6TJ England to Studio 5, Floor 2, Sunco House Studio 5, Floor 2, Sunco House 5 Carliol Square Newcastle NE1 6UF on 2022-12-13

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ England to 30B Werdohl Business Park Number One Industrial Estate Consett DH8 6TJ on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park Co Durham DH7 9TT England to 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ on 2021-12-16

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 28/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY ROSEMARY CHILDS / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONAT NICHOLLS / 28/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 46 OMEGA WORKS 4 ROACH ROAD LONDON E3 2PD ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 06/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONAT NICHOLLS / 06/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MISS EMILY ROSEMARY CHILDS

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY ROSEMARY CHILDS

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER ENGLAND

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 SECRETARY APPOINTED MR JOHN CLIVE ANDREWS

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company