Company NameHive Projects Limited
Company StatusActive
Company Number12354636
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Mackayla Kimberley Colwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Paul Roberts
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMiss Elizabeth Hartley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Christopher James Waine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(2 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (6 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 April 2022Cessation of Mackayla Kimberley Colwell as a person with significant control on 4 January 2022 (1 page)
5 April 2022Notification of a person with significant control statement (2 pages)
5 April 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 8
(4 pages)
5 April 2022Appointment of Mr Christopher James Waine as a director on 4 January 2022 (2 pages)
5 April 2022Cessation of Paul Roberts as a person with significant control on 4 January 2022 (1 page)
5 April 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 8
(4 pages)
5 April 2022Cessation of Elizabeth Hartley as a person with significant control on 4 January 2022 (1 page)
13 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
8 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
9 December 2020Confirmation statement made on 8 December 2020 with updates (6 pages)
6 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Memorandum and Articles of Association (22 pages)
19 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
19 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
19 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
21 February 2020Director's details changed for Miss Elizabeth Hartley on 20 February 2020 (2 pages)
21 February 2020Director's details changed for Ms Mackayla Kimberley Colwell on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Paul Roberts on 20 February 2020 (2 pages)
20 February 2020Change of details for Ms Mackayla Kimberley Colwell as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Change of details for Mr Paul Roberts as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Registered office address changed from 1 Abingdon Road Bramhall Stockport SK7 3EU United Kingdom to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 February 2020 (1 page)
20 February 2020Change of details for Miss Elizabeth Hartley as a person with significant control on 20 February 2020 (2 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)