HATCHED LIMITED

79 Clerkenwell Road, London, EC1R 5AR, England
StatusACTIVE
Company No.06865340
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

HATCHED LIMITED is an active private limited company with number 06865340. It was incorporated 15 years, 2 months, 17 days ago, on 01 April 2009. The company address is 79 Clerkenwell Road, London, EC1R 5AR, England.



Company Fillings

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Pittendreigh

Notification date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Skipton Carlisle

Notification date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee James Casey

Notification date: 2023-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2024

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 354 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee James Casey

Cessation date: 2023-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-06

Psc name: Andrew James Pittendreigh

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-06

Psc name: Andrew Skipton Carlisle

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Andrew Skipton Carlisle

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Skipton Carlisle

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-18

Psc name: Andrew Skipton Carlisle

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee James Casey

Notification date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: 79 Clerkenwell Road London EC1R 5AR

Old address: 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Pittendreigh

Change date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Mr Lee James Casey

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Skipton Carlisle

Change date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU

New address: 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW

Change date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2014

Action Date: 23 Jun 2013

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2013-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: Unit 402 Linton House 164-180 Union Street London SE1 0LH England

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cridland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-20

Capital : 208 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Fraser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Pittendreigh

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Andrew Lee Cridland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Casey

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Skipton Carlisle

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Fraser

Documents

View document PDF

Change person director company with change date

Date: 14 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Andrew James Pittendreigh

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Pittendreigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee Cridland

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Old address: Abbey House 342 Regents Park Road Finchley London N3 2LJ

Change date: 2010-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Pittendreigh

Change date: 2010-03-01

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael holder

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed clive bernard pittendreigh

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james pittendreigh

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 ENERGY LTD

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:07228481
Status:ACTIVE
Category:Private Limited Company

BIELOTRADE (UK)

RUSSELL SQUARE HOUSE,LONDON,WC1B 5LF

Number:LP005152
Status:ACTIVE
Category:Limited Partnership

JOEY'S DOGGIE DAY CARE LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:10959241
Status:ACTIVE
Category:Private Limited Company

KSERVE LTD

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:08422295
Status:ACTIVE
Category:Private Limited Company

MARC HOLLERAN LIMITED

1 GILCHRIST CRESCENT,BATHGATE,EH47 8NB

Number:SC595820
Status:ACTIVE
Category:Private Limited Company

THE SECOND HAND WATCH COMPANY LIMITED

4 NILE CLOSE NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XU

Number:03827559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source