Company NameHop PR Limited
DirectorRebecca Louise Wiper
Company StatusActive
Company Number09985119
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Rebecca Louise Wiper
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOffice 8, Flynn House 32 Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr James Richard Wardell Rogerson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Europa House Adlington Business Park
Adlington
Macclesfield
SK10 4NL

Location

Registered AddressOffice 8, Flynn House 32 Woodford Road
Bramhall
Stockport
SK7 1PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Registered office address changed from 7 Hilton Grove Poynton Stockport SK12 1EX England to Office 8, Flynn House 32 Woodford Road Bramhall Stockport SK7 1PA on 27 February 2024 (1 page)
27 February 2024Director's details changed for Miss Rebecca Wiper on 27 February 2024 (2 pages)
9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 June 2023Micro company accounts made up to 28 February 2023 (2 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 July 2022Registered office address changed from Suite 5, Europa House Adlington Business Park Adlington Macclesfield SK10 4NL England to 7 Hilton Grove Poynton Stockport SK12 1EX on 1 July 2022 (1 page)
4 April 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
17 March 2022Amended total exemption full accounts made up to 28 February 2021 (4 pages)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
12 April 2021Director's details changed for Mrs Rebecca Rogerson on 8 April 2021 (2 pages)
12 April 2021Change of details for Mrs Rebecca Rogerson as a person with significant control on 8 April 2021 (2 pages)
11 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
27 April 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of James Richard Wardell Rogerson as a director on 1 February 2020 (1 page)
27 August 2019Registered office address changed from 7 Hilton Grove Poynton Cheshire SK12 1EX to Suite 5, Europa House Adlington Business Park Adlington Macclesfield SK10 4NL on 27 August 2019 (1 page)
10 April 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
25 February 2019Appointment of Mr James Richard Wardell Rogerson as a director on 25 February 2019 (2 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
21 March 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 7 Hilton Grove Poynton Cheshire SK12 1EX on 14 February 2017 (2 pages)
14 February 2017Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 7 Hilton Grove Poynton Cheshire SK12 1EX on 14 February 2017 (2 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)