UKBizDB.co.uk

HATCHING DRAGONS LTD

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

This company is commonly known as Hatching Dragons Ltd. The company was founded 10 years ago and was given the registration number 08847709. The firm's registered office is in LONDON. You can find them at 21-27 Lambs Conduit Street, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HATCHING DRAGONS LTD
Company Number:08847709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:21-27 Lambs Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Secretary16 January 2014Active
Flat A, 12/F, Block 1, Sceneway Garden, Lamtin, Hk, Flat A, 12/F,, Block 1, Sceneway Garden, Hong Kong,

Director03 June 2019Active
Flat A, 12/F, Block 1, Sceneway Garden, Lamtin, Hk, Flat A, 12/F,, Block 1, Sceneway Garden, Hong Kong,

Director03 June 2019Active
14 Hammond Court, Queenshurst Square, Kingston Upon Thames, England, KT2 5FU

Director19 September 2019Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director16 January 2014Active
15, Richmond Crescent, London, United Kingdom, N1 0LZ

Director10 October 2016Active
1 Vitali Close, London, Vitali Close, London, United Kingdom, SW15 5EX

Director23 April 2018Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director31 July 2020Active
22, Havelock Road, Southsea, England, PO5 1RU

Director01 March 2014Active
39, Durand Gardens, London, United Kingdom, SW9 0PS

Director05 October 2016Active
76, Victoria Road, London, England, NW6 6QA

Director22 October 2014Active
17 Farrer Road, 17 Farrer Road, London, England, N8 8LD

Director15 April 2016Active
21-27, Lambs Conduit Street, London, WC1N 3GS

Director27 April 2017Active
Bacons Farm, Sloop Lane, Scaynes Hill, Haywards Heath, England, RH17 7NP

Director22 January 2015Active
4 Powis Villas, Powis Villas, Brighton, England, BN1 3HD

Director01 March 2014Active
76 The Harebreaks, The Harebreaks, Watford, United Kingdom, WD24 6NH

Director01 July 2016Active
76, The Harebreaks, Watford, England, WD24 6NH

Director21 June 2016Active

People with Significant Control

Mr Cennydd Thomas Dodds John
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 2.04, 2nd Floor, Clerkenwell Workshops, London, England, EC1R 0AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-22Address

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

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Change account reference date company previous extended.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.