General information

Name:

Hast Labs Ltd

Office Address:

3 Eleanor Close DA1 5GQ Dartford

Number: 03151102

Incorporation date: 1996-01-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

03151102 is a reg. no. assigned to Hast Labs Limited. The firm was registered as a Private Limited Company on January 25, 1996. The firm has been present on the market for twenty eight years. This company could be reached at 3 Eleanor Close in Dartford. The office's zip code assigned to this address is DA1 5GQ. Started as A.e.f. Technologies, the firm used the business name up till September 4, 2002, at which point it was replaced by Hast Labs Limited. The enterprise's Standard Industrial Classification Code is 68100 meaning Buying and selling of own real estate. The company's most recent financial reports cover the period up to 2022-07-31 and the most current confirmation statement was released on 2023-01-07.

The company has obtained three trademarks, all are valid. The first trademark was submitted in 2016. The trademark which will lose its validity sooner, i.e. in January, 2026 is xsbagpal.

With regards to the company, the full scope of director's responsibilities have so far been fulfilled by Asobo F. who was appointed in 1996 in January.

  • Previous company's names
  • Hast Labs Limited 2002-09-04
  • A.e.f. Technologies Limited 1996-01-25

Trade marks

Trademark UK00003148160
Trademark image:-
Trademark name:Fidorca
Status:Registered
Filing date:2016-02-05
Date of entry in register:2016-04-29
Renewal date:2026-02-05
Owner name:Hast Labs Limited
Owner address:3 Eleanor Close, DARTFORD, United Kingdom, DA1 5GQ
Trademark UK00003069907
Trademark image:-
Trademark name:hastlabs.com
Status:Application Published
Filing date:2014-08-26
Owner name:Hast Labs Limited
Owner address:3, ELEANOR CLOSE, DARTFORD, United Kingdom, DA1 5GQ
Trademark UK00003146150
Trademark image:-
Trademark name:xsbagpal
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-15
Renewal date:2026-01-25
Owner name:Hast Labs Limited
Owner address:3, ELEANOR CLOSE, DARTFORD, United Kingdom, DA1 5GQ

Financial data based on annual reports

Company staff

Asobo F.

Role: Director

Appointed: 27 January 1996

Latest update: 2 March 2024

People with significant control

Asobo Emmanuel F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Asobo Emmanuel F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 9 April 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 February 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 1011 Northway House 1379 High Road

Post code:

N20 9LP

City / Town:

Whetstone

HQ address,
2013

Address:

6th Floor Kingmaker House Station Road

Post code:

EN5 1NZ

City / Town:

New Barnet

HQ address,
2014

Address:

6th Floor Kingmaker House Station Road

Post code:

EN5 1NZ

City / Town:

New Barnet

HQ address,
2015

Address:

6th Floor Kingmaker House Station Road

Post code:

EN5 1NZ

City / Town:

New Barnet

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 62020 : Information technology consultancy activities
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
28
Company Age

Similar companies nearby

Closest companies