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
Hemingway Group Ltd
Hemingway Group Ltd is an active company incorporated on 18 September 2017 with the registered office located in Northolt, Greater London. Hemingway Group Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
1 year 1 month ago
Voluntary strike-off
pending since 25 days ago
Company No
10968157
Private limited company
Age
8 years
Incorporated
18 September 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 January 2025
(9 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Hemingway Group Ltd
Contact
Update Details
Address
53 Kempton Avenue
Northolt
UB5 4HF
Address changed on
11 Feb 2025
(8 months ago)
Previous address was
, 40-41 Parsons Street, Banbury, OX16 5NA, England
Companies in UB5 4HF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Mohamed Fareiz
Secretary • PSC • Director • British • Lives in England • Born in Nov 1970
Ateek Akhtar
Director • Finance Director • British • Lives in England • Born in Jun 1988
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
Aasrcomm Limited
Ateek Akhtar is a mutual person.
Active
Medi Distribution Limited
Mohamed Fareiz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£187.5K
Increased by £187.4K (+187401%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 35 (%)
Total Assets
£1.22M
Increased by £1.22M (+1222344%)
Total Liabilities
-£65.25K
Increased by £65.25K (%)
Net Assets
£1.16M
Increased by £1.16M (+1157094%)
Debt Ratio (%)
5%
Increased by 5.34% (%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
25 Days Ago on 30 Sep 2025
Application To Strike Off
1 Month Ago on 22 Sep 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 10 Jan 2025
Registered Address Changed
9 Months Ago on 9 Jan 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Mohamed Fareiz (PSC) Resigned
9 Months Ago on 1 Jan 2025
Ateek Akhtar Resigned
9 Months Ago on 31 Dec 2024
Ateek Akhtar (PSC) Resigned
9 Months Ago on 31 Dec 2024
Mohamed Fareiz (PSC) Appointed
9 Months Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover Hemingway Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2025
Application to strike the company off the register
Submitted on 22 Sep 2025
Registered office address changed from , 40-41 Parsons Street, Banbury, OX16 5NA, England to 53 Kempton Avenue Northolt UB5 4HF on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from , 131 Ferrymead Avenue, Greenford, UB6 9TN, England to 53 Kempton Avenue Northolt UB5 4HF on 10 January 2025
Submitted on 10 Jan 2025
Notification of Mohamed Fareiz as a person with significant control on 31 December 2024
Submitted on 9 Jan 2025
Cessation of Ateek Akhtar as a person with significant control on 31 December 2024
Submitted on 9 Jan 2025
Registered office address changed from , 53 Kempton Avenue, Northolt, Middlesex, UB5 4HF to 53 Kempton Avenue Northolt UB5 4HF on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Ateek Akhtar as a director on 31 December 2024
Submitted on 9 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Jan 2025
Cessation of Mohamed Fareiz as a person with significant control on 1 January 2025
Submitted on 2 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs