UKBizDB.co.uk

HAPTIC ARCHITECTS LTD

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

This company is commonly known as Haptic Architects Ltd. The company was founded 15 years ago and was given the registration number 06800980. The firm's registered office is in LONDON. You can find them at 77 White Lion Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HAPTIC ARCHITECTS LTD
Company Number:06800980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:77 White Lion Street, London, N1 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 White Lion Street, London, England, N1 9PF

Director26 January 2009Active
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG

Director26 January 2009Active
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG

Director26 January 2009Active
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG

Director16 March 2012Active

People with Significant Control

Mr Timo Felix Haedrich
Notified on:01 December 2017
Status:Active
Date of birth:February 1977
Nationality:German
Country of residence:England
Address:Unit 2, Royle Studios, London, England, N1 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott John Grady
Notified on:01 December 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 2, Royle Studios, London, England, N1 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomas Ravlo Stokke
Notified on:01 December 2017
Status:Active
Date of birth:August 1974
Nationality:Norwegian
Country of residence:England
Address:Unit 2, Royle Studios, London, England, N1 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Grady
Notified on:01 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:77, White Lion Street, London, N1 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-04-04Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Capital

Capital allotment shares.

Download
2022-03-06Capital

Capital allotment shares.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.