UKBizDB.co.uk

HASHTAG DESIGN LTD

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

This company is commonly known as Hashtag Design Ltd. The company was founded 11 years ago and was given the registration number 08527921. The firm's registered office is in LUTON. You can find them at 9 Dovedale, , Luton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HASHTAG DESIGN LTD
Company Number:08527921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Dovedale, Luton, England, LU2 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Director30 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 February 2015Active
74, Dale Street, Chatham, England, ME4 6QG

Director12 September 2014Active
20-22, Wenlock Road, London, N1 7GU

Director06 April 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 May 2013Active
13, Stamford Close, London, England, N15 4PX

Director27 November 2020Active

People with Significant Control

Gabriel Simek
Notified on:30 April 2021
Status:Active
Date of birth:September 1974
Nationality:Slovenian
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicolae-Virgil Vrabie
Notified on:27 November 2020
Status:Active
Date of birth:December 1979
Nationality:Romanian
Country of residence:England
Address:13, Stamford Close, London, England, N15 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Asad Mohamed Rashid Qureshi
Notified on:10 April 2020
Status:Active
Date of birth:October 1988
Nationality:Indian
Country of residence:England
Address:25, Greensand Place, Godalming, England, GU7 3FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sana Desai
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:Indian
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-12Address

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

Download
2022-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Address

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

Download
2020-11-30Address

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

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.