Hadham Enterprises Limited

General information

Name:

Hadham Enterprises Ltd

Office Address:

36 C/o Figures 4U Ltd 36 Dents Close SG6 2TP Letchworth Garden City

Number: 09622412

Incorporation date: 2015-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hadham Enterprises came into being in 2015 as a company enlisted under no 09622412, located at SG6 2TP Letchworth Garden City at 36 C/o Figures 4U Ltd. The company has been in business for nine years and its state is active. The company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Hadham Enterprises Ltd released its latest accounts for the period up to 2022-12-31. The latest confirmation statement was filed on 2022-11-03.

The company owns two trademarks, out of which one is still in use and the remaining one is not valid any more. The first trademark was licensed in 2016. The trademark which will lose its validity first, that is in November, 2025 is DigIn Box.

At the moment, we have a solitary managing director in the company: Christopher P. (since 2015/06/03). That firm had been overseen by Harry P. until 2021. In addition, the director's tasks are assisted with by a secretary - Helen R., who joined this specific firm in 2022.

Trade marks

Trademark UK00003137447
Trademark image:-
Trademark name:DigIn Box
Status:Registered
Filing date:2015-11-23
Date of entry in register:2016-04-15
Renewal date:2025-11-23
Owner name:Hadham Enterprises Limited
Owner address:Second Floor, Kestrel House , Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5BD
Trademark UK00003137455
Trademark image:-
Status:Opposed
Filing date:2015-11-23
Owner name:Hadham Enterprises Limited
Owner address:Second Floor, Kestrel House , Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5BD

Financial data based on annual reports

Company staff

Helen R.

Role: Secretary

Appointed: 07 December 2022

Latest update: 17 January 2024

Christopher P.

Role: Director

Appointed: 03 June 2015

Latest update: 17 January 2024

People with significant control

Christopher P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Harry P.
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 03 June 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 3rd November 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Accountant/Auditor,
2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode