ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Co Holdings UK LLP

Hi-Co Holdings UK LLP is an active company incorporated on 12 November 2018 with the registered office located in London, Greater London. Hi-Co Holdings UK LLP was registered 6 years ago.
Status
Active
Active since incorporation
Company No
OC424837
Limited liability partnership
Age
6 years
Incorporated 12 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 November 2024 (11 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (22 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
10 Kendrick Mews
London
SW7 3HG
United Kingdom
Address changed on 10 Nov 2021 (3 years ago)
Previous address was 230 Brompton Road London SW3 2BB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
American • Lives in England • Born in Nov 1972
Mr. James Michael Joseph Dunn
PSC • American • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inclusive Finance Limited
James Michael Joseph Dunn is a mutual person.
Active
Be4 Holdings Ltd
James Michael Joseph Dunn is a mutual person.
Active
Inclusive Finance Growth Limited
James Michael Joseph Dunn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 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
£8.5K
Same as previous period
Total Liabilities
-£12.72K
Increased by £261 (+2%)
Net Assets
-£4.22K
Decreased by £261 (+7%)
Debt Ratio (%)
150%
Increased by 3.07% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 7 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Nov 2022
Full Accounts Submitted
3 Years Ago on 22 Mar 2022
Confirmation Submitted
3 Years Ago on 17 Nov 2021
Mr. James Michael Joseph Dunn Details Changed
3 Years Ago on 10 Nov 2021
Registered Address Changed
3 Years Ago on 10 Nov 2021
Get Credit Report
Discover Hi-Co Holdings UK LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 15 Sep 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Mar 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 5 Apr 2023
Confirmation statement made on 11 November 2022 with no updates
Submitted on 14 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 22 Mar 2022
Confirmation statement made on 11 November 2021 with no updates
Submitted on 17 Nov 2021
Change of details for Mr. James Michael Joseph Dunn as a person with significant control on 10 November 2021
Submitted on 10 Nov 2021
Registered office address changed from 230 Brompton Road London SW3 2BB England to 10 Kendrick Mews London SW7 3HG on 10 November 2021
Submitted on 10 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year