UKBizDB.co.uk

HACK PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hack Partners Limited. The company was founded 9 years ago and was given the registration number 09274301. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 48 Boulevard, , Weston-super-mare, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HACK PARTNERS LIMITED
Company Number:09274301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:48 Boulevard, Weston-super-mare, England, BS23 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Market Place, Devizes, England, SN10 1HT

Director01 December 2018Active
Wework Old St., 41 Corsham Street, London, United Kingdom, N1 6DR

Director25 May 2015Active
The Coach House, Hyde, Chalford, Stroud, England, GL6 8NZ

Director01 December 2018Active
69, Bankfoot, Grays, England, RM17 5HY

Director22 October 2014Active
Flat 18, Taffeta House, 2 Penny Brookes Street, London, England, E20 1BL

Director22 May 2019Active
Wework Old St., 18-21 Corsham Street, London, N1 6DR

Director03 March 2016Active

People with Significant Control

Mr Haydon Mark Bartlett-Tasker
Notified on:04 September 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:10, Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr River Tamoor Anjum Baig
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:10, Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr River Tamoor Anjum Baig
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:41 Wework Old St., Corsham Street, London, United Kingdom, N1 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Alejandro Saucedo Mora
Notified on:06 April 2016
Status:Active
Date of birth:April 1992
Nationality:Mexican
Country of residence:England
Address:41, Wework Old St., London, England, N1 6DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-05-04Accounts

Change account reference date company previous extended.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Capital

Capital alter shares consolidation.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Capital

Capital alter shares subdivision.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.