HABITAS GROUP LTD

Register to unlock more data on OkredoRegister

HABITAS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

12599804

Incorporation date

13/05/2020

Size

Group

Contacts

Registered address

Registered address

6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon24/04/2026
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 6 New Street Square London EC4A 3BF on 2026-04-24
dot icon26/03/2026
Termination of appointment of Sharan Pasricha as a director on 2026-02-23
dot icon26/03/2026
Appointment of Mr Damian Smalley as a director on 2026-03-23
dot icon26/03/2026
Appointment of Mr Philippe Zrihen as a director on 2026-02-16
dot icon24/03/2026
Appointment of Mr Timur Sardarov as a director on 2026-02-23
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon04/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon15/08/2025
Appointment of Mr Ahmed Nazer as a director on 2025-08-14
dot icon14/08/2025
Termination of appointment of Travis Kalanick as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Khalid Kreidie as a director on 2025-08-11
dot icon11/06/2025
Confirmation statement made on 2025-05-12 with updates
dot icon27/05/2025
Notification of Oliver Jan Ripley as a person with significant control on 2023-10-27
dot icon27/05/2025
Cessation of Tatyana Ripley as a person with significant control on 2023-10-27
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon15/01/2025
Termination of appointment of Manfredi Lefebvre D'ovidio De Clunieres Di Bal as a director on 2025-01-13
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/12/2024
Registered office address changed from Ennismore Colombo Street Ninth Floor London SE1 8DP England to 5 New Street Square London EC4A 3TW on 2024-12-02
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/11/2024
Second filing of Confirmation Statement dated 2024-05-12
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon24/09/2024
Confirmation statement made on 2024-05-12 with updates
dot icon03/09/2024
Registered office address changed from 5 Merchant Square Merchant Square West London W2 1AS England to Ennismore Colombo Street Ninth Floor London SE1 8DP on 2024-09-03
dot icon31/07/2024
Appointment of Gaurav Bhushan as a director on 2024-06-12
dot icon31/07/2024
Appointment of Sharan Pasricha as a director on 2024-06-12
dot icon21/05/2024
Registration of charge 125998040001, created on 2024-05-16
dot icon01/05/2024
Registered office address changed from 15 Ingestre Place Suite 64 London W1F 0DU United Kingdom to 5 Merchant Square Merchant Square West London W2 1AS on 2024-05-01
dot icon26/04/2024
Statement of capital following an allotment of shares on 2023-10-26
dot icon13/01/2024
Appointment of Mr Travis Kalanick as a director on 2024-01-01
dot icon29/12/2023
Appointment of Mr Maurice Salem as a director on 2023-12-28
dot icon26/10/2023
Rectified The TM01 was removed from the public register on 16/01/2024 as was factually inaccurate or was derived from something factually inaccurate.
dot icon27/07/2023
Termination of appointment of Timur Sardarov as a director on 2023-07-25
dot icon20/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon27/01/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon27/12/2022
Micro company accounts made up to 2021-08-31
dot icon19/12/2022
Appointment of Mr Manfredi Lefebvre D'ovidio De Clunieres Di Bal as a director on 2022-12-19
dot icon19/12/2022
Termination of appointment of David Sapir as a director on 2022-12-19
dot icon18/10/2022
Appointment of Mr Khalid Kreidie as a director on 2022-10-13
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.74K
-
0.00
-
-
2021
0
121.74K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

121.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pasricha, Sharan
Director
12/06/2024 - 23/02/2026
65
Maurice Moussy Salem
Director
27/10/2021 - Present
4
Maurice Moussy Salem
Director
28/12/2023 - Present
4
Smalley, Damian
Director
23/03/2026 - Present
-
Sapir, David
Director
13/05/2020 - 19/12/2022
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HABITAS GROUP LTD

HABITAS GROUP LTD is an(a) In Administration company incorporated on 13/05/2020 with the registered office located at 6 New Street Square, London EC4A 3BF. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HABITAS GROUP LTD?

toggle

HABITAS GROUP LTD is currently In Administration. It was registered on 13/05/2020 .

Where is HABITAS GROUP LTD located?

toggle

HABITAS GROUP LTD is registered at 6 New Street Square, London EC4A 3BF.

What does HABITAS GROUP LTD do?

toggle

HABITAS GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HABITAS GROUP LTD?

toggle

The latest filing was on 24/04/2026: Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 6 New Street Square London EC4A 3BF on 2026-04-24.