UKBizDB.co.uk

HECTARE AGRITECH LIMITED

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

This company is commonly known as Hectare Agritech Limited. The company was founded 11 years ago and was given the registration number 08285271. The firm's registered office is in HAMPSHIRE. You can find them at Stansted Park, Rowland's Castle, Hampshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HECTARE AGRITECH LIMITED
Company Number:08285271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Secretary29 July 2020Active
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Director09 November 2023Active
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Director05 February 2024Active
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Director29 July 2020Active
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Director07 November 2012Active
The Carriage Room, Stansted Park, Rowland's Castle, United Kingdom, PO9 6DX

Director17 January 2019Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director12 August 2020Active
Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, England, SE1 7PB

Director29 July 2020Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director19 October 2016Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director19 October 2016Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director07 November 2012Active
Unit 3, Grove Road, Cosham, Portsmouth, United Kingdom, PO6 1LX

Director06 May 2014Active
Unit 3, Grove Road, Cosham, Portsmouth, England, PO6 1LX

Director09 February 2015Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director11 December 2019Active
Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX

Director09 December 2015Active

People with Significant Control

Mr Richard John Koch
Notified on:15 December 2021
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Sustainable Workspaces, County Hall, 5th Floor, London, England, SE1 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Seedrs Nominees Limited
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:142-146, Old Street, London, England, EC1V 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Alexander Iain Mcinnes
Notified on:07 November 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Stansted Park, Rowland's Castle, Hampshire, England, PO9 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Capital

Capital allotment shares.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Capital

Second filing capital allotment shares.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-13Accounts

Change account reference date company current extended.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Capital

Capital allotment shares.

Download
2021-03-08Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.