HIRO WORLDWIDE LTD

Active London

Agents involved in the sale of food, beverages and tobacco

1 employees website.com
Agents involved in the sale of food, beverages and tobacco
H

HIRO WORLDWIDE LTD

Agents involved in the sale of food, beverages and tobacco

Founded 15 Oct 2020 Active London, United Kingdom 1 employees website.com
Agents involved in the sale of food, beverages and tobacco

Previous Company Names

HUX HEALTH LTD 14 May 2021 — 5 Dec 2024
HUX WORLDWIDE LTD 11 Feb 2021 — 14 May 2021
HABIT SUPERFOODS LTD 15 Oct 2020 — 11 Feb 2021
Accounts Submitted 13 May 2026 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 13 Oct 2025 Next due 25 Oct 2026 5 months remaining
Net assets £-311K £192K 2024 year on year
Total assets £99K £86K 2024 year on year
Total Liabilities £410K £106K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Website

www.example.com

Full company profile for HIRO WORLDWIDE LTD (12953990), an active company based in London, United Kingdom. Incorporated 15 Oct 2020. Agents involved in the sale of food, beverages and tobacco. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£4.11k

Decreased by £7.25k (-64%)

Net Assets

-£311.10k

Decreased by £191.61k (-160%)

Total Liabilities

£410.03k

Increased by £106.04k (+35%)

Turnover

N/A

Employees

1

Decreased by 2 (-67%)

Debt Ratio

414%

Increased by 249 (+151%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 730,018 Shares £965k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Sept 2025416,629£200k£0.48
9 Apr 202594,331£9.433£0
23 Mar 202327,062£100k£3.7
13 Feb 2023122,986£410k£3.33
13 Feb 202369,010£255k£3.7

Officers

Officers

1 active 2 resigned
Status
Fadi ShumanDirectorBritishUnited Kingdom5315 Oct 2020Active

Shareholders

Shareholders (60)

Fadi Shuman
28.0%
583,281
Fadi Shuman
28.0%
583,281

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Alistair John Hargreaves

British

Active
Notified 15 Oct 2020
Residence United Kingdom
DOB April 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Fadi Shuman

Unknown

Active
Notified 15 Oct 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Fadi Shuman

Ceased 1 Jan 2025

Ceased

Samer Shuman

Ceased 1 Jan 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 May 2026AccountsAnnual accounts made up to 31 Oct 2025
16 Jan 2026MortgageMortgage Satisfy Charge Full
9 Dec 2025Persons With Significant ControlChange to Fadi Shuman as a person with significant control on 20 Oct 2020
26 Nov 2025OfficersChange to director Mr Fadi Shuman on 25 Nov 2025
13 Oct 2025Confirmation StatementConfirmation statement made on 11 Oct 2025 with updates
13 May 2026 Accounts

Annual accounts made up to 31 Oct 2025

16 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

9 Dec 2025 Persons With Significant Control

Change to Fadi Shuman as a person with significant control on 20 Oct 2020

26 Nov 2025 Officers

Change to director Mr Fadi Shuman on 25 Nov 2025

13 Oct 2025 Confirmation Statement

Confirmation statement made on 11 Oct 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 31 Oct 2025

2 days ago on 13 May 2026

Mortgage Satisfy Charge Full

3 months ago on 16 Jan 2026

Change to Fadi Shuman as a person with significant control on 20 Oct 2020

5 months ago on 9 Dec 2025

Change to director Mr Fadi Shuman on 25 Nov 2025

5 months ago on 26 Nov 2025

Confirmation statement made on 11 Oct 2025 with updates

7 months ago on 13 Oct 2025