UKBizDB.co.uk

HAPLO SERVICES LTD

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

This company is commonly known as Haplo Services Ltd. The company was founded 16 years ago and was given the registration number 06533017. The firm's registered office is in LONDON. You can find them at Unit B 1st Floor Emperor House, Dragonfly Place, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HAPLO SERVICES LTD
Company Number:06533017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit B 1st Floor Emperor House, Dragonfly Place, London, England, SE4 2FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rm 4.10, 201, Borough High Street, London, England, SE1 1JA

Secretary24 December 2020Active
Rm 4.10, 201, Borough High Street, London, England, SE1 1JA

Director24 December 2020Active
Rm 4.10, 201, Borough High Street, London, England, SE1 1JA

Director24 December 2020Active
116, Algernon Road, London, United Kingdom, SE13 7AW

Secretary13 March 2008Active
116, Algernon Road, London, United Kingdom, SE13 7AW

Director24 May 2011Active
116a Algernon Road, London, SE13 7AW

Director13 March 2008Active
116a Algernon Road, Lewisham, London, SE13 7AW

Director13 March 2008Active

People with Significant Control

Cayuse Intermediate Holdings, Llc
Notified on:24 December 2020
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, Wilmington, De 19808, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Duncan Summers
Notified on:13 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit B 1st Floor, Emperor House, London, England, SE4 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Mary Summers
Notified on:13 March 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit B 1st Floor, Emperor House, London, England, SE4 2FL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person secretary company with change date.

Download
2021-11-18Address

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

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Change account reference date company current extended.

Download
2021-01-26Accounts

Change account reference date company previous shortened.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.