UKBizDB.co.uk

HACKING HOMELESSNESS LTD

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

This company is commonly known as Hacking Homelessness Ltd. The company was founded 5 years ago and was given the registration number 11646132. The firm's registered office is in LONDON. You can find them at Unit 2, Sheen Stables Rear Of 119 Sheen Lane, Rear Of 119 Sheen Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HACKING HOMELESSNESS LTD
Company Number:11646132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 2, Sheen Stables Rear Of 119 Sheen Lane, Rear Of 119 Sheen Lane, London, England, SW14 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, New House Park, St. Albans, England, AL1 1UH

Director01 March 2019Active
10, Chestnut Grange, Offenham, Evesham, United Kingdom, WR11 8TF

Director29 October 2018Active
9, Sir Charles Irving Close, Cheltenham, United Kingdom, GL50 2DS

Director29 October 2018Active

People with Significant Control

Mr Richard Alan Lewis
Notified on:02 September 2020
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:71, New House Park, St. Albans, England, AL1 1UH
Nature of control:
  • Voting rights 75 to 100 percent
Miss Claire Louise Dovey
Notified on:29 October 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:9, Sir Charles Irving Close, Cheltenham, United Kingdom, GL50 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tommy Collins
Notified on:29 October 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:10, Chestnut Grange, Evesham, United Kingdom, WR11 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-05Dissolution

Dissolution application strike off company.

Download
2022-11-13Address

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

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Address

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

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Address

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

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Address

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

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-02-18Address

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

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.