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

HEY HABITO LTD

4TH FLOOR PHOENIX HOUSE, 1 STATION HILL, READING, BERKSHIRE, RG1 1NB,
Company Registration Number
09384953
Private Limited Company
Active

Company Overview

About Hey Habito Ltd
HEY HABITO LTD was founded on 2015-01-12 and has its registered office in Reading. The organisation's status is listed as "Active". Hey Habito Ltd is a Private Limited Company registered in 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
HEY HABITO LTD
 
Legal Registered Office
4TH FLOOR PHOENIX HOUSE
1 STATION HILL
READING
BERKSHIRE
RG1 1NB
 
Previous Names
HEY HABITOH LTD19/11/2015
MORTGAGE GENIUS LIMITED03/06/2015
Filing Information
Company Number 09384953
Company ID Number 09384953
Date formed 2015-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB412920133  
Last Datalog update: 2024-05-05 11:15:55
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.

Company Officers of HEY HABITO LTD

Current Directors
Officer Role Date Appointed
ERISKA SECRETARIES LIMITED
Company Secretary 2018-01-19
TOBY RUFUS COPPEL
Director 2015-10-15
MEYER MALKA
Director 2016-12-15
DANIEL PRESSBURG
Director 2015-01-12
NIALL FRASER WASS
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BARTHOLOMEW USHER
Director 2015-10-06 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERISKA SECRETARIES LIMITED SPEKTRIX LIMITED Company Secretary 2018-05-10 CURRENT 2007-04-19 Active
ERISKA SECRETARIES LIMITED TRINT LIMITED Company Secretary 2018-05-01 CURRENT 2014-09-18 Active
ERISKA SECRETARIES LIMITED CLIPPINGS LIMITED Company Secretary 2018-04-27 CURRENT 2013-01-11 Active
ERISKA SECRETARIES LIMITED WITH ROAM LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED WAREHOUSIO LIMITED Company Secretary 2018-03-26 CURRENT 2015-05-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED ACEA HEALTH LIMITED Company Secretary 2018-03-08 CURRENT 2016-09-08 Liquidation
ERISKA SECRETARIES LIMITED SOFAR SOUNDS LIMITED Company Secretary 2018-02-11 CURRENT 2011-03-14 Active
ERISKA SECRETARIES LIMITED REGSIMPLE LTD Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED LUMINATE UK SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2017-12-27 Active
ERISKA SECRETARIES LIMITED TRAILMIX LTD Company Secretary 2017-12-14 CURRENT 2017-10-25 Active
ERISKA SECRETARIES LIMITED RAISIN PLATFORMS LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
ERISKA SECRETARIES LIMITED RAISIN FUNDING LIMITED Company Secretary 2017-10-11 CURRENT 2012-11-29 Liquidation
ERISKA SECRETARIES LIMITED WORM APP LTD. Company Secretary 2017-10-06 CURRENT 2014-11-05 Liquidation
ERISKA SECRETARIES LIMITED RAISIN TECHNOLOGY LIMITED Company Secretary 2017-10-04 CURRENT 2015-12-04 Active
ERISKA SECRETARIES LIMITED PBF HOLDINGS LTD Company Secretary 2017-10-04 CURRENT 2014-01-31 Liquidation
ERISKA SECRETARIES LIMITED SNIPR TECHNOLOGIES LIMITED Company Secretary 2017-09-22 CURRENT 2015-05-12 Active
ERISKA SECRETARIES LIMITED FOLIUM FOOD SCIENCE LIMITED Company Secretary 2017-09-20 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED RAISIN HOLDINGS UK LTD. Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
ERISKA SECRETARIES LIMITED NEW SCIENCE VENTURES MANAGEMENT LTD Company Secretary 2017-09-01 CURRENT 2017-09-01 Active
ERISKA SECRETARIES LIMITED SYMPHONY VENTURES LTD Company Secretary 2017-07-28 CURRENT 2014-08-06 Active
ERISKA SECRETARIES LIMITED CLOUDNC LTD Company Secretary 2017-07-05 CURRENT 2015-10-13 Active
ERISKA SECRETARIES LIMITED KANO COMPUTING LIMITED Company Secretary 2017-07-04 CURRENT 2013-01-25 In Administration
ERISKA SECRETARIES LIMITED HEALTHCARE FINANCE LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-17 Active
ERISKA SECRETARIES LIMITED TABEO HOLDING LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-27 Active
ERISKA SECRETARIES LIMITED TABEO BROKER LIMITED Company Secretary 2017-06-26 CURRENT 2016-10-07 Active
ERISKA SECRETARIES LIMITED TABEO LTD Company Secretary 2017-06-26 CURRENT 2016-09-07 Active
ERISKA SECRETARIES LIMITED DRYWALL QATAR UK LIMITED Company Secretary 2017-06-14 CURRENT 2015-04-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED BUTTON MOBILE LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
ERISKA SECRETARIES LIMITED ACCELERATERPA LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INTERNATIONAL TRANSPORT SOLUTIONS U.K. LTD Company Secretary 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SECOND ESTATES LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-06 Liquidation
ERISKA SECRETARIES LIMITED FIG LEAF PROMOTIONS LIMITED Company Secretary 2017-04-12 CURRENT 2010-04-23 Active
ERISKA SECRETARIES LIMITED GOWORKABIT LTD Company Secretary 2017-03-31 CURRENT 2015-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED JOBTODAY UK LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Active
ERISKA SECRETARIES LIMITED PAPIER LTD Company Secretary 2017-03-22 CURRENT 2015-04-10 Active
ERISKA SECRETARIES LIMITED ETERNYGEN UK LTD. Company Secretary 2017-03-15 CURRENT 2017-03-15 Active
ERISKA SECRETARIES LIMITED CAMPHOS THERAPEUTICS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
ERISKA SECRETARIES LIMITED BIOSTAGE LIMITED Company Secretary 2017-02-09 CURRENT 2014-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INSURESTREET LIMITED Company Secretary 2016-12-05 CURRENT 2016-07-20 Active
ERISKA SECRETARIES LIMITED KBAM LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED COLU TECHNOLOGIES UK LIMITED Company Secretary 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SHELL EV CHARGING SOLUTIONS UK LIMITED Company Secretary 2016-07-26 CURRENT 2016-07-26 Active
ERISKA SECRETARIES LIMITED SANGAMO THERAPEUTICS UK LTD Company Secretary 2016-07-08 CURRENT 1999-04-21 Active
ERISKA SECRETARIES LIMITED LIMONAIA LTD Company Secretary 2016-06-26 CURRENT 2016-06-03 Active
ERISKA SECRETARIES LIMITED IMAGINER CONSULTING LIMITED Company Secretary 2016-05-26 CURRENT 2005-10-26 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED FLEXIINTERNATIONAL SOFTWARE LIMITED Company Secretary 2016-05-23 CURRENT 1991-05-08 Active
ERISKA SECRETARIES LIMITED BIOLINE AGROSCIENCES LIMITED Company Secretary 2016-03-15 CURRENT 1988-10-14 Active
ERISKA SECRETARIES LIMITED FIRSTSTRING RESEARCH LIMITED Company Secretary 2015-11-01 CURRENT 2015-03-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED MV MANAGEMENT ASSOCIATES LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-14 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-23 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON WIRELESS LIMITED Company Secretary 2013-08-12 CURRENT 2005-12-22 Active
ERISKA SECRETARIES LIMITED SOUNDCLOUD LIMITED Company Secretary 2013-05-23 CURRENT 2007-08-15 Active
ERISKA SECRETARIES LIMITED IN3BIO RESEARCH LTD. Company Secretary 2011-05-31 CURRENT 2009-06-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED GRAMPIAN BIOPARTNERS LIMITED Company Secretary 2011-03-31 CURRENT 2008-03-07 Active
TOBY RUFUS COPPEL SCAPE TECHNOLOGIES LTD. Director 2018-05-09 CURRENT 2016-11-09 Liquidation
TOBY RUFUS COPPEL VORTEXA LTD Director 2017-09-05 CURRENT 2016-01-22 Active
TOBY RUFUS COPPEL AQUARIUS VENTURES LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
TOBY RUFUS COPPEL ELIFE SCIENCES PUBLICATIONS, LIMITED Director 2012-05-11 CURRENT 2011-12-06 Active
TOBY RUFUS COPPEL MOON VALLEY ENTERPRISES LIMITED Director 2009-09-26 CURRENT 2009-09-26 Dissolved 2016-12-13
TOBY RUFUS COPPEL MOON VALLEY FOUNDATION Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2016-12-13

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
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10Consolidation of shares on
2024-02-27CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-13Memorandum articles filed
2023-10-1128/08/23 STATEMENT OF CAPITAL GBP 1956225.419562
2023-10-06Withdrawal of a person with significant control statement on 2023-10-06
2023-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIN YING TAN
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-14Second filing of director appointment of Eliott Saba
2023-09-0715/06/23 STATEMENT OF CAPITAL GBP 175095180165077.122779
2023-09-04APPOINTMENT TERMINATED, DIRECTOR TOMOYUKI NII
2023-09-04APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CODLING
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PERRY RAEL BLACHER
2023-09-04DIRECTOR APPOINTED MR CHIN YING TAN
2023-09-04DIRECTOR APPOINTED ELLIOT SABA
2023-08-0430/05/23 STATEMENT OF CAPITAL GBP 357668.118744
2023-07-03Change of share class name or designation
2023-06-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-06-22Memorandum articles filed
2023-06-13AUDITOR'S RESIGNATION
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER PRESSBURG
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Throgmorton Uk Ltd Reading 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS England
2023-03-07CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-02-10DIRECTOR APPOINTED TOMOYUKI NII
2023-02-01DIRECTOR APPOINTED MR JAMES ROBERT CODLING
2023-02-01DIRECTOR APPOINTED MR JAMES ROBERT CODLING
2023-02-01DIRECTOR APPOINTED MR PERRY RAEL BLACHER
2023-02-01DIRECTOR APPOINTED MR PERRY RAEL BLACHER
2023-01-2520/01/23 STATEMENT OF CAPITAL GBP 261744.900891
2023-01-25SH0120/01/23 STATEMENT OF CAPITAL GBP 261744.900891
2023-01-1621/12/22 STATEMENT OF CAPITAL GBP 211531.895401
2023-01-16SH0121/12/22 STATEMENT OF CAPITAL GBP 211531.895401
2023-01-1115/12/22 STATEMENT OF CAPITAL GBP 137930.851655
2023-01-11SH0115/12/22 STATEMENT OF CAPITAL GBP 137930.851655
2023-01-0715/12/22 STATEMENT OF CAPITAL GBP 137929.258849
2023-01-07SH0115/12/22 STATEMENT OF CAPITAL GBP 137929.258849
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-12SH0101/09/22 STATEMENT OF CAPITAL GBP 100531.776985
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-31RES12Resolution of varying share rights or name
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RUFUS COPPEL
2022-10-28SH08Change of share class name or designation
2022-10-28SH10Particulars of variation of rights attached to shares
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS
2022-07-22SH0101/07/22 STATEMENT OF CAPITAL GBP 0.047990
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/01/21
2022-05-05SH0120/04/22 STATEMENT OF CAPITAL GBP 0.047964
2022-03-30SH0111/03/22 STATEMENT OF CAPITAL GBP 0.047964
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-1606/01/22 STATEMENT OF CAPITAL GBP 0.047054
2022-02-16SH0106/01/22 STATEMENT OF CAPITAL GBP 0.047054
2022-02-0917/01/22 STATEMENT OF CAPITAL GBP 0.055313
2022-02-09SH0117/01/22 STATEMENT OF CAPITAL GBP 0.055313
2022-01-2505/01/22 STATEMENT OF CAPITAL GBP 0.046989
2022-01-25SH0105/01/22 STATEMENT OF CAPITAL GBP 0.046989
2022-01-21Second filing of capital allotment of shares GBP0.016089
2022-01-21RP04SH01Second filing of capital allotment of shares GBP0.016089
2022-01-12Second filing of capital allotment of shares GBP0.048399
2022-01-12Second filing of capital allotment of shares GBP0.017052
2022-01-12Second filing of capital allotment of shares GBP0.016236
2022-01-12RP04SH01Second filing of capital allotment of shares GBP0.016236
2021-11-23SH0104/11/21 STATEMENT OF CAPITAL GBP 0.045386
2021-09-30AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-09-27SH0127/08/21 STATEMENT OF CAPITAL GBP 0.045360
2021-09-02SH0116/08/21 STATEMENT OF CAPITAL GBP 0.045356
2021-08-04SH0123/07/21 STATEMENT OF CAPITAL GBP 0.044433
2021-07-29CH01Director's details changed for Mr Daniel Peter Pressburg on 2021-07-26
2021-07-23SH0104/06/21 STATEMENT OF CAPITAL GBP 0.045320
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093849530004
2021-02-24SH0111/02/21 STATEMENT OF CAPITAL GBP 0.045297
2021-02-10SH0129/01/21 STATEMENT OF CAPITAL GBP 0.045267
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-31SH0118/12/20 STATEMENT OF CAPITAL GBP 0.045264
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-10SH0127/11/20 STATEMENT OF CAPITAL GBP 0.045255
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093849530003
2020-11-05SH0116/10/20 STATEMENT OF CAPITAL GBP 0.045241
2020-09-05SH0128/08/20 STATEMENT OF CAPITAL GBP 0.045237
2020-08-16SH0131/07/20 STATEMENT OF CAPITAL GBP 0.045219
2020-08-15SH0107/08/20 STATEMENT OF CAPITAL GBP 0.045223
2020-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-10SH0124/07/20 STATEMENT OF CAPITAL GBP 0.045213
2020-07-14SH0130/06/20 STATEMENT OF CAPITAL GBP 0.045204
2020-05-20SH0113/05/20 STATEMENT OF CAPITAL GBP 0.045195
2020-05-06SH0101/05/20 STATEMENT OF CAPITAL GBP 0.045187
2020-05-05SH0130/04/20 STATEMENT OF CAPITAL GBP 0.045182
2020-04-24SH0130/03/20 STATEMENT OF CAPITAL GBP 0.045179
2020-03-12SH0130/01/20 STATEMENT OF CAPITAL GBP 0.045016
2020-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Article 11 of the articles of assosiation of the company be and hereby disapplied 19/12/2019
  • Resolution of adoption of Articles of Association
2020-02-12SH0130/01/20 STATEMENT OF CAPITAL GBP 0.152742
2020-02-10CH01Director's details changed for Meyer Malka on 2020-02-07
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-29SH0119/12/19 STATEMENT OF CAPITAL GBP 0.044762
2019-11-15SH0104/10/19 STATEMENT OF CAPITAL GBP 0.041693
2019-11-07SH0105/09/19 STATEMENT OF CAPITAL GBP 0.041506
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-28SH0101/08/19 STATEMENT OF CAPITAL GBP 0.041493
2019-08-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093849530002
2019-06-27SH0122/05/19 STATEMENT OF CAPITAL GBP 0.035427
2019-06-21SH0105/06/19 STATEMENT OF CAPITAL GBP 0.035423
2019-06-19AD03Registers moved to registered inspection location of Third Floor, 20 Old Bailey London EC4M 7AN
2019-06-19AD02Register inspection address changed to Third Floor, 20 Old Bailey London EC4M 7AN
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 093849530001
2019-05-08SH0112/04/19 STATEMENT OF CAPITAL GBP 0.035420
2019-04-02SH0101/03/19 STATEMENT OF CAPITAL GBP 0.035410
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 14 Gowers Walk Gowers Walk London E1 8PY England
2019-02-25SH0108/02/19 STATEMENT OF CAPITAL GBP 0.035399
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-22SH0114/12/18 STATEMENT OF CAPITAL GBP 0.035393
2018-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-10RP04SH01Second filing of capital allotment of shares GBP0.035374
2018-09-14LATEST SOC14/09/18 STATEMENT OF CAPITAL;GBP .035242
2018-09-14SH0110/08/18 STATEMENT OF CAPITAL GBP 0.035242
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP .035229
2018-06-27SH0130/05/18 STATEMENT OF CAPITAL GBP 0.035229
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP .035355
2018-04-24SH0116/02/18 STATEMENT OF CAPITAL GBP 0.035355
2018-04-13AP04Appointment of Eriska Secretaries Limited as company secretary on 2018-01-19
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP .03521
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-23SH0131/10/17 STATEMENT OF CAPITAL GBP 0.035209
2018-01-23SH0126/06/17 STATEMENT OF CAPITAL GBP 0.026386
2017-12-21CH01Director's details changed for Mr Daniel Pressburg on 2017-12-21
2017-11-15AP01DIRECTOR APPOINTED NIALL FRASER WASS
2017-11-07PSC08Notification of a person with significant control statement
2017-11-07PSC07CESSATION OF DANIEL PETER HEGARTY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31SH02SUB-DIVISION 31/08/17
2017-10-31SH02SUB-DIVISION 31/08/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP .035186
2017-10-20SH0114/09/17 STATEMENT OF CAPITAL GBP 0.035186
2017-10-06RES01ADOPT ARTICLES 31/08/2017
2017-10-06RES13SUB DIV 31/08/2017
2017-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Sub div 31/08/2017
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK USHER
2017-07-13SH0114/06/17 STATEMENT OF CAPITAL GBP 0.026318
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MEYER MALKA / 03/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEGARTY / 09/01/2017
2017-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-11RES01ADOPT ARTICLES 15/12/2016
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MEYER MALKA
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP .026264
2017-01-23SH0115/12/16 STATEMENT OF CAPITAL GBP 0.026264
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 6 OSBORN STREET LONDON E1 6TD ENGLAND
2016-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM NYMAN LIBSON PAUL, REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS ENGLAND
2016-03-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-11MEM/ARTSARTICLES OF ASSOCIATION
2016-03-11RES01ALTER ARTICLES 26/02/2016
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2016-03-09RES01ALTER ARTICLES 26/02/2016
2016-02-13SH0120/01/16 STATEMENT OF CAPITAL GBP 0.018165
2016-02-09AR0112/01/16 FULL LIST
2016-01-11ANNOTATIONReplacement
2015-12-23ANNOTATIONClarification
2015-12-23RP04SECOND FILING FOR FORM SH01
2015-12-23RP04SECOND FILING FOR FORM SH01
2015-12-09SH0111/11/15 STATEMENT OF CAPITAL GBP 0.017202
2015-11-19RES15CHANGE OF NAME 04/11/2015
2015-11-19CERTNMCOMPANY NAME CHANGED HEY HABITOH LTD CERTIFICATE ISSUED ON 19/11/15
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-12AP01DIRECTOR APPOINTED MR TOBY RUFUS COPPEL
2015-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-05SH0116/10/15 STATEMENT OF CAPITAL GBP 0.017202
2015-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-05RES12VARYING SHARE RIGHTS AND NAMES
2015-11-05RES01ADOPT ARTICLES 07/10/2015
2015-10-20SH0106/10/15 STATEMENT OF CAPITAL GBP 0.012499
2015-10-08AP01DIRECTOR APPOINTED PATRICK BARTHOLOMEW USHER
2015-08-18SH02SUB-DIVISION 21/07/15
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEGARTY / 12/01/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEGARTY / 29/07/2015
2015-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-28RES13ORD SHARE OF £0.01 IN THE SHRE CAP OF THE COMP BE SUB-DIV INTO 10,000 ORD SHRS OF £0.000001 EA 21/07/2015
2015-07-28RES12VARYING SHARE RIGHTS AND NAMES
2015-06-03RES15CHANGE OF NAME 03/06/2015
2015-06-03CERTNMCOMPANY NAME CHANGED MORTGAGE GENIUS LIMITED CERTIFICATE ISSUED ON 03/06/15
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 2D ANDREWS ROAD LONDON E8 4QL UNITED KINGDOM
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEY HABITO 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 HEY HABITO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEY HABITO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31

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 HEY HABITO LTD

Intangible Assets
Patents
We have not found any records of HEY HABITO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEY HABITO LTD
Trademarks
We have not found any records of HEY HABITO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEY HABITO 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 (63990 - Other information service activities n.e.c.) as HEY HABITO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HEY HABITO 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 HEY HABITO 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 HEY HABITO 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.