HACKNEY QUEST

Register to unlock more data on OkredoRegister

HACKNEY QUEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02266475

Incorporation date

10/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1 Poole Road, Hackney, London E9 7AECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon09/03/2026
Micro company accounts made up to 2025-08-31
dot icon17/02/2026
Termination of appointment of Leverne Sylvia Sinclair as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of James Chilton Beresford as a director on 2026-02-16
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/11/2025
Director's details changed for Miss Charndeep Kaur Devgun on 2025-11-06
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/12/2024
Termination of appointment of Oana Bradulet as a director on 2024-12-04
dot icon05/12/2024
Appointment of Ms Samantha Louise Brown as a director on 2024-12-04
dot icon15/10/2024
Director's details changed for Mr Paul Swannell on 2024-10-07
dot icon09/10/2024
Appointment of Mr Paul Swannell as a director on 2024-09-26
dot icon08/10/2024
Appointment of Ms Sarah Flambard as a director on 2024-09-25
dot icon08/10/2024
Appointment of Mr Gerardo Lopez De La Parra as a director on 2024-09-25
dot icon19/09/2024
Termination of appointment of Terence Denis Cronin as a director on 2024-09-18
dot icon13/02/2024
Termination of appointment of Lorna Taylor as a director on 2024-02-03
dot icon13/02/2024
Termination of appointment of Juliet Farrall as a director on 2024-02-03
dot icon13/02/2024
Micro company accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon20/07/2023
Director's details changed for Mr Terence Denis Cronin on 2023-07-10
dot icon10/07/2023
Appointment of Ms Keeley Clemancia Williams as a director on 2023-07-03
dot icon06/07/2023
Appointment of Ms Rebecca Disu as a director on 2023-07-03
dot icon19/02/2023
Director's details changed for Mr James Beresford on 2023-02-16
dot icon13/02/2023
Director's details changed for Ms Juliet Farrall on 2023-02-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
190.01K
-
0.00
-
-
2022
9
133.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lorna
Director
23/10/2018 - 03/02/2024
-
Lopez De La Parra, Gerardo
Director
25/09/2024 - Present
13
Beresford, James
Director
23/10/2018 - 16/02/2026
1
Olabode, Adegbolabo
Director
03/02/2012 - 19/09/2014
12
Bradulet, Oana
Director
13/02/2019 - 04/12/2024
2

Persons with Significant Control

3
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 HACKNEY QUEST

HACKNEY QUEST is an(a) Active company incorporated on 10/06/1988 with the registered office located at 1 Poole Road, Hackney, London E9 7AE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HACKNEY QUEST?

toggle

HACKNEY QUEST is currently Active. It was registered on 10/06/1988 .

Where is HACKNEY QUEST located?

toggle

HACKNEY QUEST is registered at 1 Poole Road, Hackney, London E9 7AE.

What does HACKNEY QUEST do?

toggle

HACKNEY QUEST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HACKNEY QUEST?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-08-31.