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

HAMMERHEAD INTERACTIVE LIMITED

UNIT 35 WIMBLEDON BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, SW17 0BA,
Company Registration Number
08963806
Private Limited Company
Active

Company Overview

About Hammerhead Interactive Ltd
HAMMERHEAD INTERACTIVE LIMITED was founded on 2014-03-27 and has its registered office in London. The organisation's status is listed as "Active". Hammerhead Interactive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMMERHEAD INTERACTIVE LIMITED
 
Legal Registered Office
UNIT 35 WIMBLEDON BUSINESS CENTRE
RIVERSIDE ROAD
LONDON
SW17 0BA
Other companies in TS1
 
Filing Information
Company Number 08963806
Company ID Number 08963806
Date formed 2014-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB205518334  
Last Datalog update: 2024-03-06 08:10:19
Primary Source:Companies House
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 HAMMERHEAD INTERACTIVE LIMITED
The following companies were found which have the same name as HAMMERHEAD INTERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMERHEAD INTERACTIVE CORPORATION British Columbia Active

Company Officers of HAMMERHEAD INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN FRAUSIG
Company Secretary 2014-03-27
CHRISTIAN FRAUSIG
Director 2014-03-27
STEPHEN DUNCAN JELLEY
Director 2014-11-21
SIMON JAMES WINDSOR
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TONGEMAN
Director 2014-03-27 2016-04-18
DANIEL TAYLOR-JONES
Director 2014-03-27 2014-11-11
SIMON WENT
Director 2014-03-27 2014-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DUNCAN JELLEY TMRW VENTURES LTD Director 2014-07-01 CURRENT 2013-06-03 Active
STEPHEN DUNCAN JELLEY GLOWTHREAD LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-07-05
STEPHEN DUNCAN JELLEY WEAREFAMI.LY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-07-29
STEPHEN DUNCAN JELLEY VIDEOJUICER LIMITED Director 2006-07-14 CURRENT 2006-05-15 Liquidation
STEPHEN DUNCAN JELLEY THE CAMBRIDGE LONDON GROUP LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
STEPHEN DUNCAN JELLEY THE CAMBRIDGE LONDON TRADING COMPANY LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
STEPHEN DUNCAN JELLEY THE CAMBRIDGE LONDON PARTNERSHIP LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
STEPHEN DUNCAN JELLEY HISTORYWORLD LIMITED Director 2000-12-15 CURRENT 2000-03-02 Active

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
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-31DIRECTOR APPOINTED MR JAMES O'CALLAGHAN
2023-07-31DIRECTOR APPOINTED MR JAMES TENBROEK
2023-07-31DIRECTOR APPOINTED MR SCOTT PETERS
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DARREN MATTHEW HOPKINS
2023-07-31APPOINTMENT TERMINATED, DIRECTOR CALLUM DONALD MACMILLAN
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL SILVER
2023-07-31CESSATION OF STEPHEN DUNCAN JELLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF CALLUM DONALD MACMILLAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF SIMON JAMES WINDSOR AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31Notification of Dimension Uk Bidco Limited as a person with significant control on 2023-07-17
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089638060003
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089638060004
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-31CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089638060004
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-03SH0108/12/14 STATEMENT OF CAPITAL GBP 600
2021-11-29RP04AR01Second filing of the annual return made up to 2015-03-27
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089638060003
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089638060002
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089638060001
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
2021-06-04CH01Director's details changed for Mr Callum Donald Macmillan on 2021-05-19
2021-06-04PSC04Change of details for Mr Callum Donald Macmillan as a person with significant control on 2021-05-19
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-05-20PSC04Change of details for Mr Stephen Duncan Jelley as a person with significant control on 2019-11-18
2021-05-20CH01Director's details changed for Mr Simon James Windsor on 2021-05-19
2021-05-19CH01Director's details changed for Mr Simon James Windsor on 2021-05-19
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 2.05 Proto Abbott's Hill Gateshead NE8 3DF England
2021-05-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM DONALD MACMILLAN
2020-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-24SH0118/11/19 STATEMENT OF CAPITAL GBP 2017.80
2019-12-14RES13Resolutions passed:
  • Re-purchase by co of entire share capital 15/06/2019
2019-05-29SH02Sub-division of shares on 2019-05-03
2019-05-29RES13Resolutions passed:
  • Re-sub div 03/05/2019
  • ADOPT ARTICLES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PSC04Change of details for Mr Simon James Windsor as a person with significant control on 2019-03-27
2019-03-27CH01Director's details changed for Mr Simon James Windsor on 2019-03-27
2019-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089638060002
2018-12-10AP01DIRECTOR APPOINTED MR DARREN MATTHEW HOPKINS
2018-11-29AP01DIRECTOR APPOINTED MR CALLUM DONALD MACMILLAN
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FRAUSIG
2018-11-29TM02Termination of appointment of Christian Frausig on 2018-11-21
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF England
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-13SH03Purchase of own shares
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 551
2016-12-09SH06Cancellation of shares. Statement of capital on 2016-11-11 GBP 551.00
2016-11-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089638060001
2016-08-30AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TONGEMAN
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-12AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR STEPHEN DUNCAN JELLEY
2014-11-12AP01DIRECTOR APPOINTED MR SIMON JAMES WINDSOR
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WENT
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR-JONES
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 134 VICTORIA ROAD MIDDLESBROUGH TS1 3HY ENGLAND
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to HAMMERHEAD INTERACTIVE 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 HAMMERHEAD INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HAMMERHEAD INTERACTIVE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 HAMMERHEAD INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of HAMMERHEAD INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMERHEAD INTERACTIVE LIMITED
Trademarks
We have not found any records of HAMMERHEAD INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMERHEAD INTERACTIVE 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 (62012 - Business and domestic software development) as HAMMERHEAD INTERACTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMMERHEAD INTERACTIVE 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 HAMMERHEAD INTERACTIVE 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 HAMMERHEAD INTERACTIVE 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.