Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATCHED LIMITED
Company Information for

HATCHED LIMITED

79 Clerkenwell Road, London, EC1R 5AR,
Company Registration Number
06865340
Private Limited Company
Active

Company Overview

About Hatched Ltd
HATCHED LIMITED was founded on 2009-04-01 and has its registered office in London. The organisation's status is listed as "Active". Hatched Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HATCHED LIMITED
 
Legal Registered Office
79 Clerkenwell Road
London
EC1R 5AR
Other companies in W2
 
Filing Information
Company Number 06865340
Company ID Number 06865340
Date formed 2009-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-07
Return next due 2025-02-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974458474  
Last Datalog update: 2024-04-30 14:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HATCHED LIMITED
The following companies were found which have the same name as HATCHED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATCHED HOLLAND AVENUE Singapore 278989 Dissolved Company formed on the 2009-06-23
HATCHED 837 LTD 28 The Broadway London SW19 1RE active Company formed on the 2024-04-17
HATCHED AGENCY LTD 3 Enterprise House 8 Essex Road Dartford KENT DA1 2AU Active Company formed on the 2015-04-16
HATCHED APP LLC California Unknown
HATCHED ART (UK) LIMITED 10 HALL FARM CLOSE STANMORE HA7 4JT Active Company formed on the 2017-02-21
HATCHED BABY SINGAPORE LEITH PARK Singapore 547948 Dissolved Company formed on the 2014-10-31
HATCHED BABY LLC California Unknown
HATCHED BEAUTY LTD 7 FARMHOUSE CLOSE WOKING GU22 8LR Active - Proposal to Strike off Company formed on the 2018-01-19
HATCHED BOUTIQUE LLC 5003 MAYFIELD DRIVE BETTENDORF IA 52722 Active Company formed on the 2020-01-22
HATCHED BRANDS LIMITED 6 SUMMERHILL ROAD DARTFORD DA1 2LP Active Company formed on the 2012-09-11
HATCHED BUSINESS DEVELOPMENT LIMITED 124-128 CITY ROAD LONDON EC1V 2NJ Active - Proposal to Strike off Company formed on the 2016-10-31
HATCHED CAPITAL PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2016-11-11
HATCHED CONCEPTS, LLC 2525 N. HENDERSON AVE. #134 DALLAS Texas 75206 Forfeited Company formed on the 2015-06-26
HATCHED CONSULTING LIMITED BRI BUSINESS RECOVERY AND INSOLVENCY 100 ST JAMES ROAD NORTHAMPTON NN5 5LF Liquidation Company formed on the 2019-01-22
HATCHED COLLECTIVE PTY LTD Active Company formed on the 2021-07-26
HATCHED COACHING LTD 2&3 Westfield House Millfield Lane, Nether Poppleton Millfield Lane, Nether Poppleton York YO26 6GA Active Company formed on the 2023-05-01
HATCHED CREEK PTY LTD Active Company formed on the 2004-06-30
HATCHED CREATIVE, LLC 4121 GAZLEY LN AUSTIN TX 78732 Active Company formed on the 2017-08-29
HATCHED CUSTODIAN PTY LTD Active Company formed on the 2015-11-10
HATCHED DESIGN LTD TOP FARM BRADLEY WHITCHURCH SHROPSHIRE SY13 4QY Active Company formed on the 2014-02-10

Company Officers of HATCHED LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SKIPTON CARLISLE
Director 2011-04-01
LEE JAMES CASEY
Director 2011-04-01
ANDREW JAMES PITTENDREIGH
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEE CRIDLAND
Director 2010-12-01 2013-06-23
GARY FRASER
Director 2011-03-01 2012-10-26
CLIVE BERNARD PITTENDREIGH
Company Secretary 2009-04-06 2010-11-22
MICHAEL HOLDER
Director 2009-04-01 2009-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CESSATION OF ANDREW SKIPTON CARLISLE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30CESSATION OF LEE JAMES CASEY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30CESSATION OF ANDREW JAMES PITTENDREIGH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30Notification of a person with significant control statement
2024-02-16CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CH01Director's details changed for Mr Andrew Skipton Carlisle on 2020-07-01
2021-06-24PSC04Change of details for Mr Andrew Skipton Carlisle as a person with significant control on 2020-07-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES CASEY
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-04-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England
2017-02-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 210
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 210
2016-03-22AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 30/09/2015
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CASEY / 30/12/2015
2016-02-14CH01Director's details changed for Mr Andrew Skipton Carlisle on 2016-02-13
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Studio 200 Great Western Studios 65 Alfred Road London W2 5EU
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 210
2015-02-22AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 210
2014-02-08AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-06SH0123/06/13 STATEMENT OF CAPITAL GBP 210
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Unit 402 Linton House 164-180 Union Street London SE1 0LH England
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIDLAND
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-04SH0120/11/12 STATEMENT OF CAPITAL GBP 208
2012-11-20AA01Current accounting period shortened from 30/04/13 TO 31/12/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRASER
2012-06-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-04AR0101/04/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/09/2011
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE CRIDLAND / 01/09/2011
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-05RES12VARYING SHARE RIGHTS AND NAMES
2011-08-27SH0101/05/11 STATEMENT OF CAPITAL GBP 150
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O A CRIDLAND FLAT 2 EFFINGHAM LODGE SURBITON CRESCENT KINGSTON UPON THAMES SURREY KT1 2LN ENGLAND
2011-05-16AR0101/04/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR LEE JAMES CASEY
2011-05-14AP01DIRECTOR APPOINTED MR ANDREW SKIPTON CARLISLE
2011-05-14AP01DIRECTOR APPOINTED MR GARY FRASER
2011-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PITTENDREIGH / 01/03/2011
2011-05-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PITTENDREIGH
2010-12-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-16AP01DIRECTOR APPOINTED MR ANDREW LEE CRIDLAND
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM ABBEY HOUSE 342 REGENTS PARK ROAD FINCHLEY LONDON N3 2LJ
2010-12-16SH0101/12/10 STATEMENT OF CAPITAL GBP 5
2010-04-01AR0101/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PITTENDREIGH / 01/03/2010
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER
2009-04-17288aSECRETARY APPOINTED CLIVE BERNARD PITTENDREIGH
2009-04-17288aDIRECTOR APPOINTED ANDREW JAMES PITTENDREIGH
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HATCHED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HATCHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATCHED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2013-12-31 £ 70,468
Creditors Due Within One Year 2013-01-01 £ 94,546
Creditors Due Within One Year 2012-05-01 £ 94,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATCHED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 208
Cash Bank In Hand 2013-12-31 £ 29,163
Cash Bank In Hand 2013-01-01 £ 20,500
Cash Bank In Hand 2012-05-01 £ 20,500
Current Assets 2013-12-31 £ 69,251
Current Assets 2013-01-01 £ 95,161
Current Assets 2012-05-01 £ 95,161
Debtors 2013-01-01 £ 21,000
Debtors 2012-05-01 £ 21,000
Fixed Assets 2012-05-01 £ 1,911
Shareholder Funds 2012-05-01 £ 2,526
Stocks Inventory 2013-12-31 £ 40,088
Stocks Inventory 2013-01-01 £ 53,661
Stocks Inventory 2012-05-01 £ 53,661
Tangible Fixed Assets 2013-12-31 £ 2,146
Tangible Fixed Assets 2013-01-01 £ 1,911
Tangible Fixed Assets 2012-05-01 £ 1,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HATCHED LIMITED registering or being granted any patents
Domain Names

HATCHED LIMITED owns 1 domain names.

theprintbutton.co.uk  

Trademarks
We have not found any records of HATCHED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HATCHED LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HATCHED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATCHED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATCHED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3