Haptic Architects Ltd

General information

Name:

Haptic Architects Limited

Office Address:

Unit 2 Royle Studios 23-41 Wenlock Road N1 7SG London

Number: 06800980

Incorporation date: 2009-01-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Haptic Architects was started on 2009-01-26 as a Private Limited Company. This enterprise's head office could be found at London on Unit 2 Royle Studios, 23-41 Wenlock Road. Assuming you have to contact this company by post, its postal code is N1 7SG. The registration number for Haptic Architects Ltd is 06800980. Haptic Architects Ltd was listed 14 years from now under the name of Haptic Architecture. This enterprise's SIC and NACE codes are 71111 which means Architectural activities. Haptic Architects Limited filed its account information for the period up to 2022/06/30. The business most recent confirmation statement was released on 2022/11/30.

There is a group of three directors leading this specific firm at the moment, specifically Scott G., Timo H. and Tomas S. who have been performing the directors obligations since 2009.

  • Previous company's names
  • Haptic Architects Ltd 2010-01-14
  • Haptic Architecture Ltd 2009-01-26

Financial data based on annual reports

Company staff

Scott G.

Role: Director

Appointed: 26 January 2009

Latest update: 22 March 2024

Timo H.

Role: Director

Appointed: 26 January 2009

Latest update: 22 March 2024

Tomas S.

Role: Director

Appointed: 26 January 2009

Latest update: 22 March 2024

People with significant control

Executives with significant control over this firm are: Timo H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timo H.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott G.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tomas S.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott G.
Notified on 1 July 2016
Ceased on 1 December 2017
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 7 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 7 December 2012
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 February 2014
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 November 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 September 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 25th Dec 2023 director's details were changed (CH01)
filed on: 27th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Closest Companies - by postcode