General information

Name:

Hdda Limited

Office Address:

104 - 110 Fourth Floor 104-110 Goswell Road EC1V 7DH London

Number: 07607743

Incorporation date: 2011-04-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in London under the following Company Registration No.: 07607743. The firm was established in 2011. The main office of this company is situated at 104 - 110 Fourth Floor 104-110 Goswell Road. The postal code is EC1V 7DH. The company's SIC and NACE codes are 71111 and their NACE code stands for Architectural activities. Hdda Limited released its latest accounts for the period up to 2022/06/30. The firm's most recent confirmation statement was filed on 2023/04/18.

2 transactions have been registered in 2013 with a sum total of £5,867. In 2012 there was a similar number of transactions (exactly 4) that added up to £19,800. Cooperation with the East Cambridgeshire District Council council covered the following areas: Consultants Fees.

Current directors appointed by this particular company are: Niki M. formally appointed in 2023 in November, Daniel E. formally appointed in 2023, Joe I. formally appointed one year ago and David H..

Financial data based on annual reports

Company staff

Niki M.

Role: Director

Appointed: 03 November 2023

Latest update: 11 April 2024

Daniel E.

Role: Director

Appointed: 02 October 2023

Latest update: 11 April 2024

Joe I.

Role: Director

Appointed: 02 October 2023

Latest update: 11 April 2024

David H.

Role: Director

Appointed: 18 April 2011

Latest update: 11 April 2024

People with significant control

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

David H.
Notified on 19 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alistair D.
Notified on 19 April 2016
Ceased on 30 November 2017
Nature of control:
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 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2023-11-03 (AP01)
filed on: 5th, November 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 East Cambridgeshire District Council 2 £ 5 866.70
2013-04-26 625935 £ 4 366.70 Consultants Fees
2013-04-24 625917 £ 1 500.00 Consultants Fees
2012 East Cambridgeshire District Council 4 £ 19 800.00
2012-12-04 624566 £ 6 600.00 Consultants Fees
2012-12-24 624782 £ 6 600.00 Consultants Fees
2012-08-07 623439 £ 3 300.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Closest Companies - by postcode