Haplo Services Ltd

General information

Name:

Haplo Services Limited

Office Address:

Rm 4.10, 201 Borough High Street SE1 1JA London

Number: 06533017

Incorporation date: 2008-03-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02070471119

Emails:

  • jobs@oneis.co.uk

Websites

www.oneis.com
www.oneis.co.uk

Description

Data updated on:

Haplo Services Ltd can be reached at London at Rm 4.10, 201 Borough High Street. Anyone can search for the company by its post code - SE1 1JA. Haplo Services's founding dates back to 2008. The firm is registered under the number 06533017 and company's current status is active. eight years ago the company switched its business name from Oneis to Haplo Services Ltd. This business's Standard Industrial Classification Code is 62012, that means Business and domestic software development. The latest accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-03-21.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was submitted in 2016. The trademark that will become invalid sooner, i.e. in January, 2026 is UK00003142881.

Taking into consideration this specific firm's constant expansion, it was vital to choose further executives: Matthew M. and Chris W. who have been collaborating since December 2020 to exercise independent judgement of this limited company. In addition, the managing director's responsibilities are often aided with by a secretary - John S., who was officially appointed by this limited company in December 2020.

  • Previous company's names
  • Haplo Services Ltd 2016-01-05
  • Oneis Ltd 2008-03-13

Trade marks

Trademark UK00003142881
Trademark image:-
Status:Registered
Filing date:2016-01-05
Date of entry in register:2016-04-01
Renewal date:2026-01-05
Owner name:Haplo Services Ltd
Owner address:Unit C 1st floor, Emperor House, Dragonfly Place, London, United Kingdom, SE4 2FL
Trademark UK00003208801
Trademark image:-
Status:Application Published
Filing date:2017-01-26
Owner name:Haplo Services Ltd
Owner address:Unit C 1st floor, Emperor House, Dragonfly Place, London, United Kingdom, SE4 2FL

Financial data based on annual reports

Company staff

John S.

Role: Secretary

Appointed: 24 December 2020

Latest update: 18 January 2024

Matthew M.

Role: Director

Appointed: 24 December 2020

Latest update: 18 January 2024

Chris W.

Role: Director

Appointed: 24 December 2020

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are as follows: Cayuse Intermediate Holdings, Llc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in De 19808 at Wilmington, De 19808 and was registered as a PSC under the reg no 7852129.

Cayuse Intermediate Holdings, Llc
Address: 251 Little Falls Drive Wilmington, De 19808, De 19808, United States
Legal authority Delaware General Corporation Law
Legal form Limited Liability Company
Country registered Delaware, United States
Place registered State Of Delaware - Department Of State: Division Of Corporations
Registration number 7852129
Notified on 24 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin S.
Notified on 13 March 2017
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer S.
Notified on 13 March 2017
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
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 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 April 2014
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 23 December 2020
Annual Accounts
Start Date For Period Covered By Report 24 December 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode