HATCH DIGITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

HATCH DIGITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10299571

Incorporation date

27/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 5th Floor, Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/08/2025
Resolutions
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon14/02/2025
Director's details changed for Mrs Xanthe Mackenzie on 2025-02-14
dot icon14/02/2025
Director's details changed for Mr Giancarlo Ferro on 2025-02-14
dot icon13/02/2025
Appointment of Mrs Xanthe Mackenzie as a director on 2025-02-12
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon03/10/2024
Resolutions
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon22/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon16/03/2024
Certificate of change of name
dot icon22/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon04/01/2024
Termination of appointment of Christopher Mark Victor Peel as a director on 2023-12-31
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon05/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-28
dot icon14/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-28
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon08/08/2023
Change of details for Rakesh Bhasin as a person with significant control on 2023-07-28
dot icon29/07/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Resolutions
dot icon07/07/2023
Appointment of Ms Nina Elizabeth Spencer as a director on 2023-07-03
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon19/06/2023
Cessation of Philip Basil Blackwell as a person with significant control on 2023-06-17
dot icon19/06/2023
Change of details for Rakesh Bhasin as a person with significant control on 2023-06-19
dot icon25/05/2023
Group of companies' accounts made up to 2022-05-31
dot icon12/01/2023
Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-01-13
dot icon12/01/2023
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2023-01-13
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-83 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
83
6.24M
-
0.00
65.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Andrew James
Director
26/06/2017 - 25/08/2022
13
Brew, Robert Terence
Director
26/06/2017 - 31/10/2017
16
Peel, Christopher Mark Victor
Director
01/03/2020 - 31/12/2023
26
Bhasin, Rakesh
Director
26/06/2017 - Present
7
Blackwell, Philip Basil
Director
26/06/2017 - Present
28

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HATCH DIGITAL GROUP LIMITED

HATCH DIGITAL GROUP LIMITED is an(a) Active company incorporated on 27/07/2016 with the registered office located at 167-169 5th Floor, Great Portland Street, London W1W 5PF. There are currently 6 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 HATCH DIGITAL GROUP LIMITED?

toggle

HATCH DIGITAL GROUP LIMITED is currently Active. It was registered on 27/07/2016 .

Where is HATCH DIGITAL GROUP LIMITED located?

toggle

HATCH DIGITAL GROUP LIMITED is registered at 167-169 5th Floor, Great Portland Street, London W1W 5PF.

What does HATCH DIGITAL GROUP LIMITED do?

toggle

HATCH DIGITAL GROUP LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for HATCH DIGITAL GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Statement of capital following an allotment of shares on 2026-03-06.