ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hay House UK Limited

Hay House UK Limited is an active company incorporated on 18 October 2002 with the registered office located in London, Greater London. Hay House UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04567610
Private limited company
Age
23 years
Incorporated 18 October 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 July 2025 (6 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Crawford Corner, 1st Floor
91 - 93 Baker Street
London
W1U 6QQ
United Kingdom
Address changed on 5 Nov 2024 (1 year 2 months ago)
Previous address was 54 Baker Street 6th Floor Watson House London W1U 7BU United Kingdom
Telephone
02036752450
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1961
Director • Chief Financial Officer • Spanish • Lives in United States • Born in Oct 1982
Penguin Random House Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tracy Holdings Limited
Michelle Pilley is a mutual person.
Active
Historic Newspapers Limited
Manuel Sansigre is a mutual person.
Active
Lostmy.Name Ltd
Manuel Sansigre is a mutual person.
Active
Wonderbly Productions Ltd
Manuel Sansigre is a mutual person.
Active
Aardvark Topco Limited
Manuel Sansigre is a mutual person.
Active
Aardvark Midco 1 Limited
Manuel Sansigre is a mutual person.
Active
Aardvark Midco 2 Limited
Manuel Sansigre is a mutual person.
Active
Aardvark Bidco Limited
Manuel Sansigre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£517.75K
Increased by £334.75K (+183%)
Turnover
£9.89M
Decreased by £207.7K (-2%)
Employees
35
Decreased by 1 (-3%)
Total Assets
£8M
Increased by £1.48M (+23%)
Total Liabilities
-£4.13M
Increased by £1.6M (+63%)
Net Assets
£3.87M
Decreased by £116.89K (-3%)
Debt Ratio (%)
52%
Increased by 12.81% (+33%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 19 Dec 2025
Confirmation Submitted
6 Months Ago on 8 Jul 2025
Registered Address Changed
1 Year 2 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 9 Oct 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 10 Jul 2024
Inspection Address Changed
1 Year 6 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Jul 2024
Penguin Random House Limited (PSC) Appointed
2 Years Ago on 2 Jan 2024
Reid George Tracy (PSC) Resigned
2 Years Ago on 2 Jan 2024
Reid George Tracy Resigned
2 Years Ago on 2 Jan 2024
Get Credit Report
Discover Hay House UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Dec 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from 54 Baker Street 6th Floor Watson House London W1U 7BU United Kingdom to Crawford Corner, 1st Floor 91 - 93 Baker Street London W1U 6QQ on 5 November 2024
Submitted on 5 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA
Submitted on 10 Jul 2024
Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA
Submitted on 9 Jul 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 4 Jul 2024
Notification of Penguin Random House Limited as a person with significant control on 2 January 2024
Submitted on 10 Jan 2024
Cessation of Reid George Tracy as a person with significant control on 2 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Reid George Tracy as a director on 2 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year