ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hoyl Capital Ltd

Hoyl Capital Ltd is a dormant company incorporated on 1 June 2009 with the registered office located in Cromer, Norfolk. Hoyl Capital Ltd was registered 16 years ago.
Status
Dormant
Dormant since incorporation
Company No
06920790
Private limited company
Age
16 years
Incorporated 1 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Upton House
St. Margarets Road
Cromer
NR27 9DG
England
Address changed on 13 Mar 2024 (1 year 7 months ago)
Previous address was Upton House St Margarets Road Cromer NR27 9WX England
Telephone
08456300710
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Nov 1960
Director • Co Director • English • Lives in England • Born in Sep 1961
Director • English • Lives in England • Born in Jul 1962
Hoyl Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix (Ipn) Ltd
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Phoenix (CPG) Ltd
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Hoyl Independent Advisers Ltd
Mr John Michael Victor Ramage and Paul Martyn Burgess are mutual people.
Active
Phoenix Music International Limited
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Hoyl Group Ltd
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Phoenix FS Limited
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Macrobins Ltd
Mr John Michael Victor Ramage and Paul Cheriton Wreford are mutual people.
Active
Hoyl Financial Management Ltd
Mr John Michael Victor Ramage and Paul Martyn Burgess are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£200
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£200
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Paul Martyn Burgess Resigned
10 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Dormant Accounts Submitted
1 Year Ago on 16 Oct 2024
Hoyl Group Ltd (PSC) Appointed
1 Year 2 Months Ago on 9 Aug 2024
Paul Cheriton Wreford (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
John Michael Ramage (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Paul Martyn Burgess (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Mar 2024
Get Credit Report
Discover Hoyl Capital Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Martyn Burgess as a director on 12 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Accounts for a dormant company made up to 30 April 2024
Submitted on 16 Oct 2024
Notification of Hoyl Group Ltd as a person with significant control on 9 August 2024
Submitted on 29 Aug 2024
Cessation of Paul Martyn Burgess as a person with significant control on 9 August 2024
Submitted on 29 Aug 2024
Cessation of John Michael Ramage as a person with significant control on 9 August 2024
Submitted on 29 Aug 2024
Cessation of Paul Cheriton Wreford as a person with significant control on 9 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Registered office address changed from Upton House St Margarets Road Cromer NR27 9WX England to Upton House St. Margarets Road Cromer NR27 9DG on 13 March 2024
Submitted on 13 Mar 2024
Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX to Upton House St Margarets Road Cromer NR27 9WX on 11 March 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year