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

HATCH APPS LTD

UNIT 1.2 TECHSPACE SHOREDITCH, 25 LUKE STREET, LONDON, EC2A 4DS,
Company Registration Number
09866038
Private Limited Company
Active

Company Overview

About Hatch Apps Ltd
HATCH APPS LTD was founded on 2015-11-10 and has its registered office in London. The organisation's status is listed as "Active". Hatch Apps Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HATCH APPS LTD
 
Legal Registered Office
UNIT 1.2 TECHSPACE SHOREDITCH
25 LUKE STREET
LONDON
EC2A 4DS
 
Filing Information
Company Number 09866038
Company ID Number 09866038
Date formed 2015-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB229140132  
Last Datalog update: 2023-12-05 20:06:39
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 HATCH APPS LTD
The following companies were found which have the same name as HATCH APPS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATCH APPS, INC. 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-02

Company Officers of HATCH APPS LTD

Current Directors
Officer Role Date Appointed
JAMES PAUL WILLIAM HULSE
Director 2016-12-28
HELEN CATHERINE LLOYD
Director 2016-12-28
RICHARD JAMES NICOLSON
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES HINTON
Director 2015-11-10 2018-04-30
MATTHEW JAMES SWAIN
Director 2015-11-10 2016-03-06

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
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 098660380002
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-09AP01DIRECTOR APPOINTED MR SARBJIT SINGH GILL
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES NICOLSON
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-01PSC05Change of details for Dext Software Limited as a person with significant control on 2022-07-01
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom
2022-02-18AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2022-02-14
2022-01-21Second filing of notification of person of significant controlJonathan Gaunt
2022-01-21RP04PSC01Second filing of notification of person of significant controlJonathan Gaunt
2022-01-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-14Memorandum articles filed
2022-01-14Memorandum articles filed
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-0731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 098660380001
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 098660380001
2021-12-16AP01DIRECTOR APPOINTED SPIROS THEODOSSIOU
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER BLAIR
2021-12-15AP01DIRECTOR APPOINTED NICHOLAS ANTHONY GILHESPIE
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID KENELM COMERFORD-GREEN
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-10PSC05Change of details for Receipt Bank Limited as a person with significant control on 2021-08-13
2021-08-02PSC05Change of details for Receipt Bank Limited as a person with significant control on 2021-07-26
2021-07-30AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom
2021-07-28AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2021-07-26PSC05Change of details for Receipt Bank Limited as a person with significant control on 2021-07-26
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSE GERTRUDE MULLIN
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-16CH01Director's details changed for Mr David Kenelm Comerford-Green on 2020-09-22
2020-09-22PSC05Change of details for Receipt Bank Limited as a person with significant control on 2020-09-22
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Receipt Bank Limited 99 Clifton Street London EC2A 4LG England
2020-09-22RP04SH01Second filing of capital allotment of shares GBP1,650
2020-09-22RP04CS01
2020-09-15RP04CS01
2020-07-29RP04SH01Second filing of capital allotment of shares GBP2,510.0
2020-07-29RES13Resolutions passed:
  • Share buy back contract 09/06/2020
2020-07-29RES01ADOPT ARTICLES 29/07/20
2020-07-29MEM/ARTSARTICLES OF ASSOCIATION
2020-07-29RP04CS01
2020-07-29SH10Particulars of variation of rights attached to shares
2020-07-29SH08Change of share class name or designation
2020-07-28RP04PSC07Second filing of notification of cessation of person of significant controlRichard Nicholson
2020-07-28RP04CS01
2020-07-28RP04PSC01Second filing of notification of person of significant controlJonathan Gaunt
2020-07-23SH06Cancellation of shares. Statement of capital on 2020-06-09 GBP 2,450.00
2020-07-23SH03Purchase of own shares
2020-07-22PSC07CESSATION OF MATTHEW SWAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SWAIN
2020-06-25RES13Resolutions passed:
  • Directors authorised to count in quorum and to vote 12/06/2020
2020-06-19PSC02Notification of Receipt Bank Limited as a person with significant control on 2020-06-12
2020-06-19PSC07CESSATION OF JONATHAN GAUNT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-29CH01Director's details changed for Mr James Paul William Hulse on 2018-11-10
2019-11-28CH01Director's details changed for Ms Helen Catherine Lloyd on 2018-11-10
2019-11-28PSC07CESSATION OF JAMES PAUL WILLIAM HULSE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GAUNT
2019-11-28AP01DIRECTOR APPOINTED MR JONATHAN GAUNT
2019-11-25CH01Director's details changed for Ms Helen Catherine Lloyd on 2018-11-10
2019-10-29SH0101/01/19 STATEMENT OF CAPITAL GBP 1100
2019-02-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CATHERINE LLOYD
2018-11-09PSC07CESSATION OF DANIEL JAMES HINTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08SH0130/04/18 STATEMENT OF CAPITAL GBP 800
2018-11-06PSC04Change of details for Mr Daniel James Hinton as a person with significant control on 2018-09-24
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HINTON
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NICOLSON / 10/11/2016
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES NICOLSON / 10/11/2016
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WILLIAM HULSE / 06/07/2017
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HINTON / 13/01/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HINTON / 13/01/2017
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES NICOLSON / 09/11/2016
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HINTON / 09/11/2016
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10SH0128/12/16 STATEMENT OF CAPITAL GBP 1250
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1125
2017-03-10SH0128/12/16 STATEMENT OF CAPITAL GBP 1125
2016-12-28AP01DIRECTOR APPOINTED MR JAMES PAUL WILLIAM HULSE
2016-12-28AP01DIRECTOR APPOINTED MS HELEN CATHERINE LLOYD
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 8B 8B GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM FLAT 3 26 WATERLOO STREET CLIFTON VILLAGE BRISTOL BRISTOL BS8 4BT UNITED KINGDOM
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWAIN
2015-12-15AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 HATCH APPS LTD 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 HATCH APPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HATCH APPS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HATCH APPS LTD

Intangible Assets
Patents
We have not found any records of HATCH APPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HATCH APPS LTD
Trademarks
We have not found any records of HATCH APPS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCH APPS LTD. 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 HATCH APPS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HATCH APPS LTD 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 HATCH APPS LTD 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 HATCH APPS LTD 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4