Company NameThe Hip Hop Chip Shop Ltd
Company StatusActive
Company Number07997559
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jonathan Michael Oswald
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMr Luke Matthew Stocks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleChef
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMiss Holly Anne Robson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD

Contact

Websitewww.thehiphopchipshop.com

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Jonathan Oswald
76.00%
Ordinary
24 at £1Luke Matthew Stocks
24.00%
Ordinary

Financials

Year2014
Net Worth-£13,267
Cash£18,026
Current Liabilities£18,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (3 weeks, 6 days ago)
Next Return Due3 April 2025 (11 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
10 April 2018Change of details for Mr Jonathan Oswald as a person with significant control on 20 March 2018 (2 pages)
10 April 2018Director's details changed for Miss Holly Anne Robson on 20 March 2018 (2 pages)
10 April 2018Director's details changed for Mr Jonathan Oswald on 20 March 2018 (2 pages)
10 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Registered office address changed from Flat 3 19 Warwick Road Chorlton Cum Hardy Manchester M21 0AX to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Flat 3 19 Warwick Road Chorlton Cum Hardy Manchester M21 0AX to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 22 March 2017 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
27 December 2015Director's details changed for Mr Luke Matthew Stocks on 6 August 2015 (2 pages)
27 December 2015Director's details changed for Mr Luke Matthew Stocks on 6 August 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 427 Quebec Building Bury Road Salford M3 7DU to Flat 3 19 Warwick Road Chorlton Cum Hardy Manchester M21 0AX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 427 Quebec Building Bury Road Salford M3 7DU to Flat 3 19 Warwick Road Chorlton Cum Hardy Manchester M21 0AX on 24 March 2015 (1 page)
7 October 2014Appointment of Miss Holly Anne Robson as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Miss Holly Anne Robson as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Miss Holly Anne Robson as a director on 6 October 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
25 January 2014Appointment of Mr Luke Matthew Stocks as a director (2 pages)
25 January 2014Appointment of Mr Luke Matthew Stocks as a director (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)