Company NameHungry Browser Limited
DirectorBenjamin Colin Ellis
Company StatusActive
Company Number06605083
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Benjamin Colin Ellis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleInformation Architect/User Exp
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ

Contact

Websitehungrybrowser.co.uk

Location

Registered AddressAllium Wood Limited
The Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Benjamin Colin Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£46,676
Cash£47,409
Current Liabilities£13,206

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 28 May 2022 (7 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 28 May 2021 (7 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 28 May 2020 (7 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 May 2019 (7 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 28 May 2018 (7 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 May 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 May 2017 (7 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 28 May 2016 (5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 28 May 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 28 May 2015 (5 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Benjamin Colin Ellis on 9 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Benjamin Colin Ellis on 9 June 2015 (2 pages)
23 June 2015Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to C/O Allium Wood Limited the Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 23 June 2015 (1 page)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Benjamin Colin Ellis on 9 June 2015 (2 pages)
23 June 2015Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to C/O Allium Wood Limited the Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 23 June 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 28 May 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 28 May 2014 (3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 28 May 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 28 May 2012 (4 pages)
30 July 2012Director's details changed for Mr Benjamin Colin Ellis on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Benjamin Colin Ellis on 27 July 2012 (2 pages)
29 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 28 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 28 May 2011 (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 28 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 28 May 2010 (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Benjamin Colin Ellis on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Benjamin Colin Ellis on 29 May 2010 (2 pages)
13 October 2009Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 13 October 2009 (1 page)
14 September 2009Total exemption full accounts made up to 28 May 2009 (9 pages)
14 September 2009Total exemption full accounts made up to 28 May 2009 (9 pages)
17 June 2009Return made up to 29/05/09; full list of members (3 pages)
17 June 2009Return made up to 29/05/09; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 32 new road elsenham nr bishops stortford herts CM22 6HA (1 page)
28 August 2008Accounting reference date shortened from 31/05/2009 to 28/05/2009 (1 page)
28 August 2008Accounting reference date shortened from 31/05/2009 to 28/05/2009 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 32 new road elsenham nr bishops stortford herts CM22 6HA (1 page)
29 May 2008Incorporation (32 pages)
29 May 2008Incorporation (32 pages)