Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hogarth Mansion Limited
Hogarth Mansion Limited is an active company incorporated on 6 December 1988 with the registered office located in London, Greater London. Hogarth Mansion Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02325715
Private limited company
Age
37 years
Incorporated
6 December 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
6 December 2024
(1 year ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(9 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(20 days remaining)
Learn more about Hogarth Mansion Limited
Contact
Update Details
Address
1 Berry Street
London
EC1V 0AA
United Kingdom
Address changed on
14 Nov 2025
(26 days ago)
Previous address was
41 Great Portland Street London W1W 7LA
Companies in EC1V 0AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Howard Machin
Director • Secretary • British • Lives in UK • Born in May 1947 • University Lecturer
Alan John Lucas
Director • British • Lives in UK • Born in Apr 1966
Rachel Elizabeth Thomas
Director • British • Lives in UK • Born in May 1971
Timothy Hugh Hardy
Director • British • Lives in UK • Born in Jul 1953
Mykhailo Raitsyn
Director • Ukrainian • Lives in UK • Born in Oct 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Swaby Software Limited
Rachel Elizabeth Thomas is a mutual person.
Active
Nine Carlton Limited
Alan John Lucas is a mutual person.
Active
Less Ego Limited
Alan John Lucas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£25.09K
Decreased by £19.28K (-43%)
Total Liabilities
-£11.26K
Decreased by £7.83K (-41%)
Net Assets
£13.83K
Decreased by £11.44K (-45%)
Debt Ratio (%)
45%
Increased by 1.84% (+4%)
See 10 Year Full Financials
Latest Activity
Mykhailo Raitsyn Details Changed
26 Days Ago on 14 Nov 2025
Mr Howard Machin Details Changed
26 Days Ago on 14 Nov 2025
Mr Howard Machin Details Changed
26 Days Ago on 14 Nov 2025
Mr Mark Willingale Details Changed
26 Days Ago on 14 Nov 2025
Mr Alan John Lucas Details Changed
26 Days Ago on 14 Nov 2025
Rachel Elizabeth Thomas Details Changed
26 Days Ago on 14 Nov 2025
Timothy Hugh Hardy Details Changed
26 Days Ago on 14 Nov 2025
Registered Address Changed
26 Days Ago on 14 Nov 2025
Micro Accounts Submitted
10 Months Ago on 20 Jan 2025
Confirmation Submitted
12 Months Ago on 12 Dec 2024
Get Alerts
Get Credit Report
Discover Hogarth Mansion Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 41 Great Portland Street London W1W 7LA to 1 Berry Street London EC1V 0AA on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Timothy Hugh Hardy on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Rachel Elizabeth Thomas on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Alan John Lucas on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Mark Willingale on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Howard Machin on 14 November 2025
Submitted on 14 Nov 2025
Secretary's details changed for Mr Howard Machin on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mykhailo Raitsyn on 14 November 2025
Submitted on 14 Nov 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Jan 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs