Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNGRYHOUSE HOLDINGS LIMITED
Company Information for

HUNGRYHOUSE HOLDINGS LIMITED

FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
06557145
Private Limited Company
Active

Company Overview

About Hungryhouse Holdings Ltd
HUNGRYHOUSE HOLDINGS LIMITED was founded on 2008-04-07 and has its registered office in London. The organisation's status is listed as "Active". Hungryhouse Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUNGRYHOUSE HOLDINGS LIMITED
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in SW6
 
Filing Information
Company Number 06557145
Company ID Number 06557145
Date formed 2008-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNGRYHOUSE HOLDINGS LIMITED
The accountancy firm based at this address is TAXLAW CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNGRYHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN CORFIELD
Director 2018-01-31
PAUL SCOTT HARRISON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE LISA MRONGOVIUS
Director 2016-02-01 2018-02-26
NIKLAS OSTBERG
Director 2012-04-25 2018-01-31
SCOTT FLETCHER
Director 2014-12-31 2016-02-05
SHANE KENNETH LAKE
Company Secretary 2013-10-09 2015-04-28
SHANE KENNETH LAKE
Director 2008-04-07 2015-04-28
ANTHONY WILLIAM CHARLES
Company Secretary 2008-04-07 2013-10-09
ANTHONY WILLIAM CHARLES
Director 2008-04-07 2013-10-09
FABIAN SIEGEL
Director 2012-04-25 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN CORFIELD JUST EAT HOLDING LIMITED Director 2018-02-08 CURRENT 2005-04-28 Active
GRAHAM JOHN CORFIELD HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD NIFTY NOSH LIMITED Director 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD OROGO LIMITED Director 2014-07-10 CURRENT 2012-09-14 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 ORDER.COM LIMITED Director 2014-02-27 CURRENT 2006-05-09 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD 1EPOS LIMITED Director 2014-02-27 CURRENT 2008-06-02 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 GO LIMITED Director 2014-02-27 CURRENT 2010-07-22 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD JUST EAT.CO.UK LTD Director 2013-03-06 CURRENT 2003-02-04 Active
GRAHAM JOHN CORFIELD FILLMYBELLY LTD Director 2012-04-18 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE LIMITED Director 2011-10-04 CURRENT 1999-12-29 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL SCOTT HARRISON OROGO LIMITED Director 2017-04-21 CURRENT 2012-09-14 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT CENTRAL HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-07 Active
PAUL SCOTT HARRISON JUST EAT (ACQUISITIONS) HOLDING LIMITED Director 2017-04-10 CURRENT 2015-05-05 Active
PAUL SCOTT HARRISON JUST EAT HOLDING LIMITED Director 2016-09-26 CURRENT 2005-04-28 Active
PAUL SCOTT HARRISON MEAL 2 ORDER.COM LIMITED Director 2016-09-26 CURRENT 2006-05-09 Active - Proposal to Strike off
PAUL SCOTT HARRISON 1EPOS LIMITED Director 2016-09-26 CURRENT 2008-06-02 Active - Proposal to Strike off
PAUL SCOTT HARRISON FILLMYBELLY LTD Director 2016-09-26 CURRENT 2009-01-20 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT LIMITED Director 2016-09-26 CURRENT 2009-06-30 Active
PAUL SCOTT HARRISON URBANBITE LIMITED Director 2016-09-26 CURRENT 1999-12-29 Active - Proposal to Strike off
PAUL SCOTT HARRISON URBANBITE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON MEAL 2 GO LIMITED Director 2016-09-26 CURRENT 2010-07-22 Active - Proposal to Strike off
PAUL SCOTT HARRISON EATSTUDENT LIMITED Director 2016-09-26 CURRENT 2008-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SPORLE
2020-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CORFIELD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-14AD02Register inspection address changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF
2019-06-14AD02Register inspection address changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF
2019-06-04CH01Director's details changed for Mr Paul Scott Harrison on 2019-05-31
2019-06-04CH01Director's details changed for Mr Paul Scott Harrison on 2019-05-31
2019-06-03CH01Director's details changed for Mr James Alan Sporle on 2019-05-31
2019-06-03CH01Director's details changed for Mr James Alan Sporle on 2019-05-31
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Masters House 107 Hammersmith Road London W14 0QH United Kingdom
2019-05-31PSC05Change of details for Just Eat.Co.Uk Ltd as a person with significant control on 2019-05-31
2019-05-21AP01DIRECTOR APPOINTED MR MICHAEL VINCENT INGRAM
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AD02Register inspection address changed from C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG England to Masters House 107 Hammersmith Road London W14 0QH
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-06AD04Register(s) moved to registered office address Masters House 107 Hammersmith Road London W14 0QH
2018-07-06PSC07CESSATION OF DELIVERY HERO AG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM C/O Blue Dot Consulting Limited Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
2018-06-02CH01Director's details changed for Mr Paul Scott Harrison on 2018-06-01
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICE LISA MRONGOVIUS
2018-02-12AP01DIRECTOR APPOINTED PAUL SCOTT HARRISON
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS OSTBERG
2018-02-08AP01DIRECTOR APPOINTED MR GRAHAM JOHN CORFIELD
2018-02-08PSC02Notification of Just Eat.Co.Uk Ltd as a person with significant control on 2018-01-31
2018-02-08RES01ADOPT ARTICLES 08/02/18
2018-01-22RP04CS01Second filing of Confirmation Statement dated 22/06/2017
2018-01-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/06/16
2018-01-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/06/15
2018-01-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/05/14
2018-01-22ANNOTATIONClarification
2017-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-11-21AD02SAIL ADDRESS CREATED
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065571450002
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 4.75
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIVERY HERO AG
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07DISS40DISS40 (DISS40(SOAD))
2016-12-06GAZ1FIRST GAZETTE
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4.75
2016-06-22AR0122/06/16 FULL LIST
2016-06-22AR0122/06/16 FULL LIST
2016-04-26RP04SECOND FILING WITH MUD 01/06/15 FOR FORM AR01
2016-04-26ANNOTATIONClarification
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER
2016-02-01AP01DIRECTOR APPOINTED ALICE LISA MRONGOVIUS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07AP01DIRECTOR APPOINTED SCOTT FLETCHER
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 9.080004
2015-06-05AR0101/06/15 FULL LIST
2015-06-05LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 4.75
2015-06-05AR0101/06/15 FULL LIST
2015-06-05AR0101/06/15 FULL LIST
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY SHANE LAKE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LAKE
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 9.080004
2014-05-12AR0112/05/14 FULL LIST
2014-05-12AR0112/05/14 FULL LIST
2014-01-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065571450002
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN SIEGEL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CHARLES
2013-10-09AP03SECRETARY APPOINTED MR SHANE KENNETH LAKE
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM, C/O C/O BLUE DOT CONSULTING LTD, RIVERBANK HOUSE PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD, ENGLAND
2013-05-03AR0101/05/13 FULL LIST
2013-04-25AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-14RES01ALTER ARTICLES 21/12/2012
2012-08-14RES01ADOPT ARTICLES 30/04/2012
2012-08-08SH0131/07/12 STATEMENT OF CAPITAL GBP 9.08
2012-07-31SH0125/04/12 STATEMENT OF CAPITAL GBP 4.33
2012-07-31SH0120/04/12 STATEMENT OF CAPITAL GBP 4.47
2012-07-10AP01DIRECTOR APPOINTED MR FABIAN SIEGEL
2012-07-10AP01DIRECTOR APPOINTED MR NIKLAS OSTBERG
2012-05-02AR0107/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 01/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 01/04/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-03RES01ADOPT ARTICLES 27/10/2011
2011-04-07AR0107/04/11 FULL LIST
2011-01-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AA01CURREXT FROM 30/04/2010 TO 31/07/2010
2010-04-30AR0107/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 07/04/2010
2010-01-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, HIGHFIELD COURT TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
2009-04-27363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-07-2288(2)AD 22/04/08-22/04/08 GBP SI 90@0.01=0.9 GBP IC 3.1/4
2008-04-2888(2)AD 14/04/08-14/04/08 GBP SI 110@0.01=1.1 GBP IC 2/3.1
2008-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2188(2)AD 11/04/08 GBP SI 198@0.01=1.98 GBP IC 0.02/2
2008-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNGRYHOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNGRYHOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied KREOS CAPITAL IV (LUXEMBOURG) SARL
DEBENTURE 2013-02-06 Satisfied KREOS CAPITAL IV (LUXEMBOURG) SARL
Creditors
Creditors Due Within One Year 2012-12-31 £ 36,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNGRYHOUSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 7,859
Cash Bank In Hand 2012-07-31 £ 7,884
Cash Bank In Hand 2012-07-31 £ 7,884
Current Assets 2012-12-31 £ 33,236
Current Assets 2012-07-31 £ 30,136
Debtors 2012-12-31 £ 25,377
Debtors 2012-07-31 £ 22,252
Debtors 2012-07-31 £ 22,252
Debtors 2011-07-31 £ 14,752
Fixed Assets 2012-12-31 £ 1,865,062
Fixed Assets 2012-07-31 £ 1,078,081
Shareholder Funds 2012-12-31 £ 1,859,334
Shareholder Funds 2012-07-31 £ 1,107,137
Shareholder Funds 2012-07-31 £ 1,107,137
Shareholder Funds 2011-07-31 £ 171,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNGRYHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names

HUNGRYHOUSE HOLDINGS LIMITED owns 231 domain names.Showing the first 50 domains

3-chefs.co.uk   247booze.co.uk   5star2go.co.uk   american-hot-pizza.co.uk   alloush.co.uk   alcaponepizza.co.uk   angelospizzeria.co.uk   alrayan.co.uk   bamboochinesetakeaway.co.uk   balti-international.co.uk   avantipizzaandpasta.co.uk   bo-bo.co.uk   bluerupee.co.uk   bollywoodloungewirral.co.uk   bombaydelight.co.uk   bombayindiantakeaway.co.uk   bombaystyle.co.uk   bonopizza.co.uk   bobbyjo.co.uk   bondpizza.co.uk   carlitospizza.co.uk   camelone.co.uk   caribbean-hut.co.uk   cantonkitchen.co.uk   dailyrice.co.uk   curry-cottage.co.uk   curry-express.co.uk   croque-monsieur.co.uk   curry-leaves.co.uk   currycapital.co.uk   currycrew.co.uk   curryhq.co.uk   don-francisco.co.uk   dukespizza.co.uk   elpatrino.co.uk   emons.co.uk   empirelondon.co.uk   georges-pizza.co.uk   hellopizzaplus.co.uk   heavenlyspices.co.uk   halabja.co.uk   halalcentre.co.uk   indian-express.co.uk   indian-flavours.co.uk   il-mulino.co.uk   indianarestaurant.co.uk   imperialspices.co.uk   indiangeorges.co.uk   idys.co.uk   indiaindia.co.uk  

Trademarks
We have not found any records of HUNGRYHOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNGRYHOUSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HUNGRYHOUSE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNGRYHOUSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNGRYHOUSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNGRYHOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.