Company NameTWH (The Whole Hogg) Limited
DirectorsAndrew Stenton Hogg and Fiona Catherine Emma Jagger
Company StatusActive
Company Number05105877
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Andrew Stenton Hogg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RolePc Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Suite 140, Fortuna House
Queen Street
Sheffield
S1 2FW
Secretary NameFiona Catherine Emma Jagger
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address86-88 Suite 140, Fortuna House
Queen Street
Sheffield
S1 2FW
Director NameMs Fiona Catherine Emma Jagger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-88 Suite 140, Fortuna House
Queen Street
Sheffield
S1 2FW

Contact

Websitewww.making-the-most-of.com/
Email address[email protected]

Location

Registered Address86-88 Suite 140, Fortuna House
Queen Street
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£2,282
Current Liabilities£9,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Director's details changed for Ms Fiona Catherine Emma Jagger on 1 May 2018 (2 pages)
1 May 2018Change of details for Mr Andrew Stenton Hogg as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 May 2018Change of details for Ms Fiona Catherine Emma Jagger as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Andrew Stenton Hogg on 1 May 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Registered office address changed from Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW England to 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW England to 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW on 27 April 2017 (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
12 February 2016Registered office address changed from 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW to Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW to Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW on 12 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Register inspection address has been changed from C/O Sheffield Bookkeeping Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England to C/O Sheffield Bookkeeping 2 Kinder House Holyrood Avenue Sheffield South Yorkshire S10 4NW (1 page)
7 May 2015Register inspection address has been changed from C/O Sheffield Bookkeeping Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England to C/O Sheffield Bookkeeping 2 Kinder House Holyrood Avenue Sheffield South Yorkshire S10 4NW (1 page)
6 May 2015Director's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (2 pages)
6 May 2015Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page)
6 May 2015Director's details changed for Andrew Stenton Hogg on 1 December 2014 (2 pages)
6 May 2015Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page)
6 May 2015Director's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (2 pages)
6 May 2015Director's details changed for Andrew Stenton Hogg on 1 December 2014 (2 pages)
6 May 2015Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page)
10 February 2015Registered office address changed from Suite 140 Devonshire House 49 Eldon St Sheffield South Yorkshire S1 4NR to 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Suite 140 Devonshire House 49 Eldon St Sheffield South Yorkshire S1 4NR to 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW on 10 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Appointment of Fiona Catherine Emma Jagger as a director (3 pages)
6 June 2013Appointment of Fiona Catherine Emma Jagger as a director (3 pages)
17 May 2013Register inspection address has been changed from Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England (1 page)
17 May 2013Register inspection address has been changed from Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England (1 page)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Andrew Stenton Hogg on 19 April 2010 (2 pages)
20 August 2010Director's details changed for Andrew Stenton Hogg on 19 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Return made up to 19/04/09; full list of members (3 pages)
16 July 2009Return made up to 19/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 July 2008Return made up to 19/04/08; full list of members (3 pages)
8 July 2008Return made up to 19/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Return made up to 19/04/07; full list of members (2 pages)
1 February 2008Return made up to 19/04/07; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: brincliffee house, 59 wostenholm road nether edge, sheffield, south yorkshire S7 1LE (1 page)
1 February 2008Registered office changed on 01/02/08 from: brincliffee house, 59 wostenholm road nether edge, sheffield, south yorkshire S7 1LE (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 November 2006Registered office changed on 09/11/06 from: po box 3680, 5 kerwin close, sheffield, south yorkshire S17 3DF (1 page)
9 November 2006Registered office changed on 09/11/06 from: po box 3680, 5 kerwin close, sheffield, south yorkshire S17 3DF (1 page)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
30 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
19 April 2004Incorporation (14 pages)
19 April 2004Incorporation (14 pages)