HIVE DESIGN STUDIO & EVENTS LIMITED

Active South Croydon
4 employees website.com
H

HIVE DESIGN STUDIO & EVENTS LIMITED

Founded 17 Jan 2024 Active South Croydon, England 4 employees website.com

Previous Company Names

HIVE DESIGN STUDIO LIMITED 12 Jun 2024 — 3 Jul 2024
THE DESIGN HIVE STUDIO LTD 17 Jan 2024 — 12 Jun 2024
Accounts Submitted 30 Sept 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 26 Jan 2026 Next due 30 Jan 2027 8 months remaining
Net assets £6K
Total assets £24K
Total Liabilities £19K
Charges None No charges registered

Contact & Details

Contact

Registered Address

52 Limpsfield Road South Croydon CR2 9EA England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for HIVE DESIGN STUDIO & EVENTS LIMITED (15419824), an active company based in South Croydon, England. Incorporated 17 Jan 2024. 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 (2024–2024)

Cash in Bank

N/A

Net Assets

£5.68k

Total Liabilities

£18.66k

Turnover

N/A

Employees

4

Debt Ratio

77%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

3 active
Status
Joanna Romayne DavisDirectorBritishEngland4117 Jan 2024Active
Michael Benjamin DavisDirectorBritishEngland4217 Jan 2024Active
Peter Edward TaylorDirectorBritishEngland4717 Jan 2024Active

Shareholders

Shareholders (2)

Felicity Taylor
50.0%
50
Joanna Davis
50.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Joanna Romayne Davis

British

Active
Notified 17 Jan 2024
Residence England
DOB June 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Felicity Ellen Taylor

British

Active
Notified 17 Jan 2024
Residence England
DOB February 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026Confirmation StatementConfirmation statement made on 16 Jan 2026 with no updates
30 Sept 2025AccountsAnnual accounts made up to 31 Mar 2025
21 Jan 2025Confirmation StatementConfirmation statement made on 16 Jan 2025 with no updates
2 Dec 2024AccountsAnnual accounts made up to 31 Jan 2025
3 Jul 2024Change Of NameChange Of Name Notice
26 Jan 2026 Confirmation Statement

Confirmation statement made on 16 Jan 2026 with no updates

30 Sept 2025 Accounts

Annual accounts made up to 31 Mar 2025

21 Jan 2025 Confirmation Statement

Confirmation statement made on 16 Jan 2025 with no updates

2 Dec 2024 Accounts

Annual accounts made up to 31 Jan 2025

3 Jul 2024 Change Of Name

Change Of Name Notice

Recent Activity

Latest Activity

Confirmation statement made on 16 Jan 2026 with no updates

3 months ago on 26 Jan 2026

Annual accounts made up to 31 Mar 2025

7 months ago on 30 Sept 2025

Confirmation statement made on 16 Jan 2025 with no updates

1 years ago on 21 Jan 2025

Annual accounts made up to 31 Jan 2025

1 years ago on 2 Dec 2024

Change Of Name Notice

1 years ago on 3 Jul 2024