HALETECH LTD

Register to unlock more data on OkredoRegister

HALETECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07692702

Incorporation date

04/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

64 Cheyne Court, London SW3 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2011)
dot icon12/05/2026
Termination of appointment of Robert Craig Hale as a director on 2026-03-07
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon17/02/2026
Termination of appointment of Elvira Hale as a director on 2026-02-04
dot icon17/02/2026
Registered office address changed from 34 Littleworth Road Benson Wallingford OX10 6LY England to 64 Cheyne Court London SW3 5TT on 2026-02-17
dot icon30/12/2025
Change of details for Mr Robert Craig Hale as a person with significant control on 2025-12-16
dot icon29/12/2025
Cessation of Elvira Hale as a person with significant control on 2025-12-16
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Micro company accounts made up to 2022-03-31
dot icon21/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon16/02/2022
Registered office address changed from The Garden House Woodperry Road Beckley Oxford OX3 9UY England to 34 Littleworth Road Benson Wallingford OX10 6LY on 2022-02-16
dot icon16/02/2022
Change of details for Mr Robert Craig Hale as a person with significant control on 2021-07-10
dot icon16/02/2022
Director's details changed for Mr Robert Craig Hale on 2021-07-10
dot icon16/02/2022
Change of details for Mrs Elvira Hale as a person with significant control on 2021-07-10
dot icon16/02/2022
Director's details changed for Mrs Elvira Hale on 2021-07-10
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/05/2020
Compulsory strike-off action has been discontinued
dot icon26/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2020
Registered office address changed from 6 Kingsplay Close Calne SN11 0FJ England to The Garden House Woodperry Road Beckley Oxford OX3 9UY on 2020-05-20
dot icon20/05/2020
Change of details for Mr Robert Craig Hale as a person with significant control on 2020-01-01
dot icon20/05/2020
Change of details for Mrs Elvira Hale as a person with significant control on 2020-01-01
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon09/01/2018
Change of details for Mr Robert Craig Hale as a person with significant control on 2017-04-01
dot icon09/01/2018
Change of details for Mrs Elvira Hale as a person with significant control on 2017-04-01
dot icon09/01/2018
Change of details for Mrs Elvira Hale as a person with significant control on 2017-04-01
dot icon08/01/2018
Registered office address changed from Friars Cottage High Street Urchfont Devizes SN10 4QL England to 6 Kingsplay Close Calne SN11 0FJ on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Robert Craig Hale on 2017-04-01
dot icon08/01/2018
Director's details changed for Mrs Elvira Hale on 2017-04-01
dot icon08/01/2018
Change of details for Mr Robert Craig Hale as a person with significant control on 2017-04-01
dot icon08/01/2018
Change of details for Mrs Elvira Hale as a person with significant control on 2017-04-01
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Notification of Elvira Hale as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Robert Craig Hale as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Registered office address changed from 41 st. Johns Street Devizes Wiltshire SN10 1BL England to Friars Cottage High Street Urchfont Devizes SN10 4QL on 2016-11-29
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Robert Craig Hale on 2015-11-01
dot icon24/05/2016
Director's details changed for Mrs Elvira Hale on 2015-11-01
dot icon26/03/2016
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 41 st. Johns Street Devizes Wiltshire SN10 1BL on 2016-03-26
dot icon26/03/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon23/12/2015
Certificate of change of name
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-04
dot icon25/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Appointment of Mr Robert Craig Hale as a director
dot icon12/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/05/2013
Director's details changed for Mrs Elvira Hale on 2012-08-01
dot icon22/03/2013
Administrative restoration application
dot icon22/03/2013
Annual return made up to 2012-07-04 with full list of shareholders
dot icon12/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00
-
0.00
-
-
2022
2
31.78K
-
0.00
-
-
2023
2
11.66K
-
0.00
-
-
2023
2
11.66K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.66K £Descended-63.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HALETECH LTD

HALETECH LTD is an(a) Active company incorporated on 04/07/2011 with the registered office located at 64 Cheyne Court, London SW3 5TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HALETECH LTD?

toggle

HALETECH LTD is currently Active. It was registered on 04/07/2011 .

Where is HALETECH LTD located?

toggle

HALETECH LTD is registered at 64 Cheyne Court, London SW3 5TT.

What does HALETECH LTD do?

toggle

HALETECH LTD operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does HALETECH LTD have?

toggle

HALETECH LTD had 2 employees in 2023.

What is the latest filing for HALETECH LTD?

toggle

The latest filing was on 12/05/2026: Termination of appointment of Robert Craig Hale as a director on 2026-03-07.