Company Information for HADWEBUTKNOWN LIMITED
100 HIGH STREET, WHITSTABLE, CT5 1AZ,
|
Company Registration Number
05931356
Private Limited Company
Active |
Company Name | ||
---|---|---|
HADWEBUTKNOWN LIMITED | ||
Legal Registered Office | ||
100 HIGH STREET WHITSTABLE CT5 1AZ Other companies in CT5 | ||
Previous Names | ||
|
Company Number | 05931356 | |
---|---|---|
Company ID Number | 05931356 | |
Date formed | 2006-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 11:03:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART NEIL SHERWIN |
||
NICOLA HERBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA MARIE THOMPSON |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BUBB SHERWIN PARTNERSHIP LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
3DNOVATIONS LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Nicola Herbertson on 2023-11-23 | ||
Change of details for Nicola Herbertson as a person with significant control on 2023-11-23 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 13 Hurricane Way Hawkinge Folkestone CT18 7SS England | ||
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 13 Hurricane Way Hawkinge Folkestone CT18 7SS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 13 Hurricane Way Hawkinge Folkestone CT18 7SS England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES | |
AP03 | Appointment of Mrs Nicola Herbertson as company secretary on 2021-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM 100 High Street Whitstable Kent CT5 1AT | |
TM02 | Termination of appointment of Stuart Neil Sherwin on 2021-06-21 | |
RES15 | CHANGE OF COMPANY NAME 21/03/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART NEIL SHERWIN on 2021-03-19 | |
PSC04 | Change of details for Nicola Herbertson as a person with significant control on 2021-03-19 | |
CH01 | Director's details changed for Nicola Herbertson on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Nicola Herbertson on 2019-01-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE THOMPSON | |
AP01 | DIRECTOR APPOINTED DONNA-MARIE THOMPSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/11 TO 31/03/12 | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicola Herbertson on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART NEIL SHERWIN on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 HADWEBUTKNOWN LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HADWEBUTKNOWN LIMITED are:
Category | Award/Grant | |
---|---|---|
Safe and Sound - secure and sustainable Cloud3D services : Innovation Voucher | 2013-08-01 | £ 5,000 |
People with ASC making a world of difference : Feasibility Study | 2011-05-01 | £ 24,060 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |