ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hershey UK Finance Limited

Hershey UK Finance Limited is an active company incorporated on 18 March 2016 with the registered office located in London, Greater London. Hershey UK Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10071374
Private limited company
Age
9 years
Incorporated 18 March 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 March 2025 (8 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (4 months remaining)
Last change occurred 7 years 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 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 30 Jul 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London United Kingdom EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1962
Director • Austrian • Lives in Switzerland • Born in Feb 1980
Hershey UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hershey UK Holding Limited
CSC CLS (UK) Limited and Dr DR. Vincent Walter are mutual people.
Active
Fpe (UK) 1 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sphynx UK Bidco Ltd
CSC CLS (UK) Limited is a mutual person.
Active
MTP Land Limited
CSC CLS (UK) Limited is a mutual person.
Active
MTP 3 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Hob Realisations Limited
CSC CLS (UK) Limited is a mutual person.
Active
Lime Green Music Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Winthrop Rogers Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.04M
Increased by £297K (+17%)
Turnover
£6.53M
Increased by £1.2M (+22%)
Employees
37
Increased by 5 (+16%)
Total Assets
£3.55M
Increased by £254K (+8%)
Total Liabilities
-£838K
Increased by £56K (+7%)
Net Assets
£2.71M
Increased by £198K (+8%)
Debt Ratio (%)
24%
Decreased by 0.12% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Sep 2025
Hershey Uk Holdings Limited (PSC) Details Changed
3 Months Ago on 30 Jul 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Ms Kathleen Susan Purcell Details Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Dr Dr. Vincent Walter Details Changed
7 Months Ago on 31 Mar 2025
Ms Kathleen Susan Purcell Details Changed
7 Months Ago on 31 Mar 2025
Ms Kathleen Susan Purcell Details Changed
7 Months Ago on 27 Mar 2025
Get Credit Report
Discover Hershey UK Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Hershey Uk Holdings Limited as a person with significant control on 30 July 2025
Submitted on 3 Nov 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 1 Bartholomew Lane London United Kingdom EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 30 July 2025
Submitted on 30 Jul 2025
Director's details changed for Ms Kathleen Susan Purcell on 31 March 2025
Submitted on 9 Apr 2025
Director's details changed for Ms Kathleen Susan Purcell on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Dr Dr. Vincent Walter on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 31 Mar 2025
Director's details changed for Ms Kathleen Susan Purcell on 27 March 2025
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year