ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hugo Holdings Limited

Hugo Holdings Limited is an active company incorporated on 14 May 2019 with the registered office located in Birmingham, West Midlands. Hugo Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11995299
Private limited company
Age
6 years
Incorporated 14 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (4 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
6 Bennetts Hill
Birmingham
B2 5ST
England
Address changed on 11 Feb 2025 (7 months ago)
Previous address was 34 Whetstone Lane Walsall WS9 0JB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in UK • Born in Oct 1980
Mr Gregory Paul Walters
PSC • British • Lives in UK • Born in Nov 1981
Mrs Nicola Jane Walters
PSC • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chamberlain Ventures Rugeley Ltd
Gregory Paul Walters and Nicola Jane Walters are mutual people.
Active
Chester Copperpot Limited
Gregory Paul Walters is a mutual person.
Active
Chamberlain Market Place (Bishops Castle) Ltd
Nicola Jane Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£867.56K
Decreased by £259.85K (-23%)
Total Liabilities
-£908.02K
Decreased by £474.41K (-34%)
Net Assets
-£40.46K
Increased by £214.56K (-84%)
Debt Ratio (%)
105%
Decreased by 17.96% (-15%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
7 Months Ago on 11 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Mrs Nicola Jane Walters Details Changed
9 Months Ago on 28 Nov 2024
Mr Gregory Paul Walters Details Changed
9 Months Ago on 19 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Mr Gregory Paul Walters (PSC) Details Changed
10 Months Ago on 18 Nov 2024
Mrs Nicola Jane Walters (PSC) Details Changed
10 Months Ago on 18 Nov 2024
Get Credit Report
Discover Hugo Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with no updates
Submitted on 30 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registered office address changed from 34 Whetstone Lane Walsall WS9 0JB England to 6 Bennetts Hill Birmingham B2 5st on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 6 Bennetts Hill Birmingham B2 5st United Kingdom to 34 Whetstone Lane Walsall WS9 0JB on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mrs Nicola Jane Walters on 28 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr Gregory Paul Walters on 19 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 34 Whetstone Lane Aldridge Walsall WS9 0JB England to 6 Bennetts Hill Aldridge Walsall WS9 0JB on 19 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 6 Bennetts Hill Aldridge Walsall WS9 0JB United Kingdom to 6 Bennetts Hill Birmingham B2 5st on 19 November 2024
Submitted on 19 Nov 2024
Change of details for Mrs Nicola Jane Walters as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from 6 Bennetts Hill Birmingham Fao G Walters B2 5st England to 34 Whetstone Lane Aldridge Walsall WS9 0JB on 18 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year