Hirestreet Limited

DataGardener
hirestreet limited
live
Micro

Hirestreet Limited

11070982Private Limited With Share Capital

Unit 1 Brunel Road, Earlstrees Industrial Estate, Corby, NN174SL
Incorporated

20/11/2017

Company Age

8 years

Directors

4

Employees

14

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Hirestreet Limited (11070982) is a private limited with share capital incorporated on 20/11/2017 (8 years old) and registered in corby, NN174SL. The company operates under SIC code 62012 and is classified as Micro.

Hirestreet is a fashion rental platform committed to making style and sustainability accessible for all women. we are building a community of empowered individuals, with inclusivity, creativity and care for our planet at the forefront of everything we do.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 20/11/2017
NN174SL
14 employees

Financial Overview

Total Assets

£2.94M

Liabilities

£576.0K

Net Assets

£2.37M

Est. Turnover

£2.10M

AI Estimated
Unreported
Cash

£155.9K

Key Metrics

14

Employees

4

Directors

31

Shareholders

Board of Directors

4

Filed Documents

78
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Memorandum Articles
Category:Incorporation
Date:07-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:07-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2026
Capital Allotment Shares
Category:Capital
Date:26-02-2026
Resolution
Category:Resolution
Date:03-10-2025
Capital Allotment Shares
Category:Capital
Date:30-09-2025
Resolution
Category:Resolution
Date:20-06-2025
Memorandum Articles
Category:Incorporation
Date:20-06-2025
Capital Allotment Shares
Category:Capital
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2025
Resolution
Category:Resolution
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2023
Memorandum Articles
Category:Incorporation
Date:13-07-2023
Resolution
Category:Resolution
Date:13-07-2023
Capital Allotment Shares
Category:Capital
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Memorandum Articles
Category:Incorporation
Date:07-11-2022
Capital Allotment Shares
Category:Capital
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Capital Allotment Shares
Category:Capital
Date:09-08-2022
Resolution
Category:Resolution
Date:19-07-2022
Memorandum Articles
Category:Incorporation
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Resolution
Category:Resolution
Date:01-04-2022
Court Order
Category:Miscellaneous
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2021
Legacy
Category:Miscellaneous
Date:26-05-2021
Legacy
Category:Miscellaneous
Date:20-05-2021
Legacy
Category:Miscellaneous
Date:20-05-2021
Capital Allotment Shares
Category:Capital
Date:14-04-2021
Capital Allotment Shares
Category:Capital
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Resolution
Category:Resolution
Date:29-05-2020
Memorandum Articles
Category:Incorporation
Date:29-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Capital Allotment Shares
Category:Capital
Date:07-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Capital Alter Shares Subdivision
Category:Capital
Date:25-04-2019
Resolution
Category:Resolution
Date:25-04-2019
Capital Allotment Shares
Category:Capital
Date:10-04-2019
Capital Allotment Shares
Category:Capital
Date:10-04-2019
Capital Allotment Shares
Category:Capital
Date:10-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2018
Incorporation Company
Category:Incorporation
Date:20-11-2017

Innovate Grants

1

This company received a grant of £322729.0 for Zoa-Os: A Ditgitally And Physically Integrated End-To-End Operating System To Offer Any Fashion Brand Sustainable Clothing Rental-As-A-Service. The project started on 01/11/2023 and ended on 28/02/2025.

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/04/2025
Latest Accounts31/12/2024

Trading Addresses

9 Brunel Road, Earlstrees Industrial Estate, Corby, NN174SLRegistered
Bankside The Watermark, Gateshead, Tyne And Wear, NE119SY

Contact

07817267339
help@hirestreetuk.cominfo@hirestreetuk.com
hirestreetuk.com
Unit 1 Brunel Road, Earlstrees Industrial Estate, Corby, NN174SL