UKBizDB.co.uk

HADENKEY LIMITED

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

This company is commonly known as Hadenkey Limited. The company was founded 4 years ago and was given the registration number 12590104. The firm's registered office is in GUILDFORD. You can find them at 2b Farnham Road, , Guildford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HADENKEY LIMITED
Company Number:12590104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2b Farnham Road, Guildford, England, GU2 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England, M12 6AE

Director20 March 2022Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England, M12 6AE

Director23 May 2023Active
2b, Farnham Road, Guildford, England, GU2 4RG

Director06 May 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director06 May 2020Active

People with Significant Control

Mr James Clinton
Notified on:01 January 2023
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England, M12 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant English
Notified on:14 January 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England, M12 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Donaldson
Notified on:06 May 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:2b, Farnham Road, Guildford, England, GU2 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ceri John
Notified on:06 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation compulsory winding up order.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Miscellaneous

Legacy.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Address

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

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Officers

Notice of removal of a director.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.