ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hoyl FC Ltd

Hoyl FC Ltd is a dormant company incorporated on 27 November 2017 with the registered office located in Cromer, Norfolk. Hoyl FC Ltd was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11083078
Private limited company
Age
7 years
Incorporated 27 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 9 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 (4 months remaining)
Contact
Address
Upton House
St. Margarets Road
Cromer
NR27 9DG
England
Address changed on 13 Mar 2024 (1 year 5 months ago)
Previous address was Upton House St Margarets Road Cromer NR27 9WX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1962
Director • English • Lives in England • Born in Sep 1961
Director • English • Lives in UK • Born in Nov 1960
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 Music Ltd
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Jetstar Recordings Ltd
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Jetstar Records Ltd
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Rebirth Music Ltd
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Pama Records Limited
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Telstar Music Limited
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Hoyl Limited
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Pmi Music Ltd
Paul Martyn Burgess, Paul Cheriton Wreford, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
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
8 Months Ago on 12 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 8 Oct 2024
Hoyl Group Ltd (PSC) Appointed
1 Year Ago on 9 Aug 2024
Paul Cheriton Wreford (PSC) Resigned
1 Year Ago on 9 Aug 2024
John Michael Ramage (PSC) Resigned
1 Year Ago on 9 Aug 2024
Paul Martyn Burgess (PSC) Resigned
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Get Credit Report
Discover Hoyl FC 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 8 Oct 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
Notification of Hoyl Group Ltd 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 United Kingdom 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