HA HA INVESTMENTS LTD

Register to unlock more data on OkredoRegister

HA HA INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609070

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

16a Peel Square, Barnsley S70 1YACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon19/05/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon26/01/2026
Termination of appointment of Habibur Rahman Habib as a director on 2025-12-18
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon15/12/2025
Appointment of Mr Habibur Rahman Habib as a director on 2025-12-14
dot icon10/11/2025
Termination of appointment of Shipon Ahmed as a director on 2025-11-01
dot icon10/11/2025
Cessation of Shipon Ahmed as a person with significant control on 2025-11-01
dot icon10/11/2025
Appointment of Mr Shelim Ahmed as a director on 2025-11-01
dot icon10/11/2025
Notification of Shelim Ahmed as a person with significant control on 2025-11-01
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon05/11/2024
Registered office address changed from 270a Dewsbury Road Leeds LS11 6JQ England to 16a Peel Square Barnsley S70 1YA on 2024-11-05
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Registered office address changed from Unit 9 Sheepscar Way Leeds LS7 3JB England to 270a Dewsbury Road Leeds LS11 6JQ on 2024-07-25
dot icon06/07/2024
Registered office address changed from Unit 1 Whitelock Street Leeds LS7 1EH England to Unit 9 Sheepscar Way Leeds LS7 3JB on 2024-07-06
dot icon26/04/2024
Registered office address changed from Unit 9 Gemini Business Park, Sheepscar Way Leeds LS7 3JB England to Unit 1 Whitelock Street Leeds LS7 1EH on 2024-04-26
dot icon14/03/2024
Termination of appointment of Hamzah Ibrahim-Habib as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mr Shipon Ahmed as a director on 2024-03-01
dot icon14/03/2024
Cessation of Hamzah Ibrahim-Habib as a person with significant control on 2024-03-01
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon14/03/2024
Notification of Shipon Ahmed as a person with significant control on 2024-03-01
dot icon26/01/2024
Notification of Hamzah Ibrahim-Habib as a person with significant control on 2023-12-01
dot icon26/01/2024
Cessation of Square Assets Ltd as a person with significant control on 2023-12-01
dot icon06/11/2023
Satisfaction of charge 1 in full
dot icon06/11/2023
Satisfaction of charge 056090700003 in full
dot icon20/09/2023
Satisfaction of charge 056090700005 in full
dot icon20/09/2023
Satisfaction of charge 056090700004 in full
dot icon01/08/2023
Notification of Square Assets Ltd as a person with significant control on 2023-07-02
dot icon01/08/2023
Withdrawal of a person with significant control statement on 2023-08-01
dot icon19/07/2023
Appointment of Mr Hamzah Ibrahim-Habib as a director on 2023-07-02
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon18/07/2023
Termination of appointment of Tofayal Ahmed as a director on 2023-07-02
dot icon16/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon03/06/2023
Termination of appointment of Habibur Habib as a director on 2022-02-02
dot icon03/06/2023
Notification of a person with significant control statement
dot icon01/05/2023
Appointment of Mr Habibur Habib as a director on 2022-02-01
dot icon01/05/2023
Cessation of Tofayal Ahmed as a person with significant control on 2023-01-01
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Termination of appointment of Habibur Rahman Habib as a secretary on 2022-08-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.45K
-
0.00
-
-
2022
0
362.35K
-
0.00
-
-
2022
0
362.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

362.35K £Ascended149.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Habibur Habib
Director
01/02/2022 - 02/02/2022
23
Habib, Habibur Rahman
Director
14/12/2025 - 18/12/2025
17
Habib, Habibur Rahman
Director
25/07/2011 - 22/05/2013
17
Mr Tofayal Ahmed
Director
22/05/2013 - 02/07/2023
-
Habib, Habibur Rahman
Secretary
25/07/2021 - 01/08/2022
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HA HA INVESTMENTS LTD

HA HA INVESTMENTS LTD is an(a) Active company incorporated on 01/11/2005 with the registered office located at 16a Peel Square, Barnsley S70 1YA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HA HA INVESTMENTS LTD?

toggle

HA HA INVESTMENTS LTD is currently Active. It was registered on 01/11/2005 .

Where is HA HA INVESTMENTS LTD located?

toggle

HA HA INVESTMENTS LTD is registered at 16a Peel Square, Barnsley S70 1YA.

What does HA HA INVESTMENTS LTD do?

toggle

HA HA INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HA HA INVESTMENTS LTD?

toggle

The latest filing was on 19/05/2026: First Gazette notice for voluntary strike-off.