Hatton Science Communication Limited

General information

Name:

Hatton Science Communication Ltd

Office Address:

Unit 4, Fernleigh Business Park Blaby Road Enderby LE19 4AQ Leicester

Number: 10259964

Incorporation date: 2016-07-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hatton Science Communication came into being in 2016 as a company enlisted under no 10259964, located at LE19 4AQ Leicester at Unit 4, Fernleigh Business Park Blaby Road. This firm has been in business for eight years and its last known status is active. This firm's SIC and NACE codes are 47910 - Retail sale via mail order houses or via Internet. 2022-10-31 is the last time the company accounts were filed.

The company has two trademarks, all are valid. The first trademark was granted in 2016 and the most recent one in 2017. The one which will become invalid sooner, i.e. in August, 2026 is Letterbox Lab.

When it comes to the limited company, the full range of director's responsibilities have so far been performed by Timothy F. who was appointed on Fri, 29th Oct 2021. Since Thu, 16th Feb 2017 Carl B., had performed the duties for this limited company until the resignation in October 2021. As a follow-up a different director, namely Bryan H. quit in October 2021.

Trade marks

Trademark UK00003182891
Trademark image:-
Trademark name:Letterbox Lab
Status:Registered
Filing date:2016-08-30
Date of entry in register:2016-12-02
Renewal date:2026-08-30
Owner name:Hatton Science Communication Limited
Owner address:Hatton Science Communication, Britannia House, 3 Caerphilly Business Park, CAERPHILLY, United Kingdom, CF83 3GG
Trademark UK00003201703
Trademark image:-
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-31
Renewal date:2026-12-12
Owner name:Hatton Science Communication Limited
Owner address:Hatton Science Communication, Britannia House, 3 Caerphilly Business Park, CAERPHILLY, United Kingdom, CF83 3GG

Financial data based on annual reports

Company staff

Timothy F.

Role: Director

Appointed: 29 October 2021

Latest update: 4 April 2024

People with significant control

The companies that control this firm include: Sublime Science Limited owns over 3/4 of company shares. This business can be reached in Leicester at Blaby Road, Enderby, LE19 4AQ, Leicestershire and was registered as a PSC under the registration number 06680269.

Sublime Science Limited
Address: Unit 4, Fernleigh Business Park Blaby Road, Enderby, Leicester, Leicestershire, LE19 4AQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06680269
Notified on 29 October 2021
Nature of control:
over 3/4 of shares
Bryan H.
Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan H.
Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mia H.
Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mia H.
Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carl B.
Notified on 20 January 2017
Ceased on 29 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
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 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-14 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 85600 : Educational support services
7
Company Age

Closest Companies - by postcode