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
Hook Polo Ltd
Hook Polo Ltd is an active company incorporated on 27 November 2017 with the registered office located in Sevenoaks, Kent. Hook Polo Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11083825
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
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Hook Polo Ltd
Contact
Update Details
Address
5 Moat Close
Chipstead
Sevenoaks
Kent
TN13 2HZ
England
Address changed on
7 Nov 2024
(1 year ago)
Previous address was
40 South Undercliff Rye TN31 7HW England
Companies in TN13 2HZ
Telephone
07467 429518
Email
Unreported
Website
Hookpolo.com
See All Contacts
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Robert Donald Cameron
Director • British • Lives in England • Born in Aug 1995
George James Hill
Director • British • Lives in England • Born in May 1994
Alistair Marcus Nielsen Cameron
Director • English • Lives in Scotland • Born in Nov 1963
Amy Hill
Secretary
Mr Robert Donald Cameron
PSC • British • Lives in England • Born in Aug 1995
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£32.98K
Increased by £31.23K (+1780%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£108.78K
Increased by £88.59K (+439%)
Total Liabilities
-£77.39K
Increased by £65.15K (+533%)
Net Assets
£31.4K
Increased by £23.44K (+295%)
Debt Ratio (%)
71%
Increased by 10.54% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Amy Hill Resigned
3 Months Ago on 1 Aug 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Mr Robert Donald Cameron Details Changed
8 Months Ago on 20 Feb 2025
Mr Alistair Marcus Nielsen Cameron Details Changed
8 Months Ago on 20 Feb 2025
Mr Robert Donald Cameron Details Changed
8 Months Ago on 20 Feb 2025
Mr Robert Donald Cameron (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover Hook Polo 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
Termination of appointment of Amy Hill as a secretary on 1 August 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 22 Sep 2025
Statement of capital following an allotment of shares on 8 June 2025
Submitted on 15 Jun 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Director's details changed for Mr Robert Donald Cameron on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Alistair Marcus Nielsen Cameron on 20 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Robert Donald Cameron as a person with significant control on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Robert Donald Cameron on 20 February 2025
Submitted on 20 Feb 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 3 Feb 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 3 Feb 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