HAVEN GLOBAL STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

HAVEN GLOBAL STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07661911

Incorporation date

08/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Earle House Atlantic Street, Broadheath, Altrincham WA14 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2011)
dot icon24/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Purchase of own shares.
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon20/11/2024
Notification of Jessica Nelson as a person with significant control on 2024-04-02
dot icon20/11/2024
Notification of Charlotte Nelson as a person with significant control on 2024-04-02
dot icon21/05/2024
Termination of appointment of Megan Imogen Tarry as a director on 2024-05-17
dot icon16/05/2024
Cancellation of shares. Statement of capital on 2024-04-02
dot icon18/03/2024
Notification of Darcy Jessica Tarry as a person with significant control on 2024-03-07
dot icon18/03/2024
Notification of Megan Imogen Tarry as a person with significant control on 2024-03-07
dot icon11/03/2024
Cessation of Mark Andrew Tarry as a person with significant control on 2024-03-07
dot icon11/03/2024
Cessation of Sacha Marie Tarry as a person with significant control on 2024-03-07
dot icon11/03/2024
Appointment of Mr Junaid Afzal as a director on 2024-03-07
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon16/11/2023
Director's details changed for Miss Darcy Jessica Tarry on 2023-11-16
dot icon16/11/2023
Director's details changed for Miss Megan Imogen Tarry on 2023-11-16
dot icon02/11/2023
Appointment of Miss Megan Imogen Tarry as a director on 2023-10-31
dot icon01/11/2023
Appointment of Miss Darcy Jessica Tarry as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Mark Andrew Tarry as a director on 2023-10-31
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Director's details changed for Mr Mark Andrew Tarry on 2022-05-09
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon28/04/2022
Change of details for Mr Mark Andrew Tarry as a person with significant control on 2022-04-01
dot icon28/04/2022
Notification of Sacha Marie Tarry as a person with significant control on 2022-04-01
dot icon11/04/2022
Second filing of Confirmation Statement dated 2021-01-28
dot icon31/03/2022
Purchase of own shares.
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Sub-division of shares on 2011-06-09
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon02/03/2022
Statement of capital following an allotment of shares on 2015-06-30
dot icon02/03/2022
Statement of capital following an allotment of shares on 2011-06-09
dot icon02/03/2022
Change of share class name or designation
dot icon28/02/2022
Cancellation of shares. Statement of capital on 2020-01-12
dot icon22/02/2022
Consolidation of shares on 2011-06-09
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Registered office address changed from Mansion House 2nd Floor Manchester Road Altrincham Cheshire WA14 4RW to Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD on 2019-07-18
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Change of details for Mr Mark Andrew Tarry as a person with significant control on 2017-09-14
dot icon30/09/2017
Change of details for Mr Mark Andrew Tarry as a person with significant control on 2017-09-14
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon19/05/2014
Registered office address changed from Mansion House 2Nd Floor Manchester Road Altrincham Cheshire Wa14 4R on 2014-05-19
dot icon22/04/2014
Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 2014-04-22
dot icon27/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/09/2013
Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 2013-09-12
dot icon06/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

19
2023
change arrow icon+23.38 % *

* during past year

Cash in Bank

£126,871.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.51K
-
0.00
73.37K
-
2022
4
161.55K
-
0.00
102.83K
-
2023
19
182.98K
-
0.00
126.87K
-
2023
19
182.98K
-
0.00
126.87K
-

Employees

2023

Employees

19 Ascended375 % *

Net Assets(GBP)

182.98K £Ascended13.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.87K £Ascended23.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Junaid Afzal
Director
07/03/2024 - Present
11
Tarry, Mark Andrew
Director
08/06/2011 - 31/10/2023
19
Tarry, Darcy Jessica
Director
31/10/2023 - Present
8
Megan Imogen Tarry
Director
31/10/2023 - 17/05/2024
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About HAVEN GLOBAL STRATEGIES LIMITED

HAVEN GLOBAL STRATEGIES LIMITED is an(a) Active company incorporated on 08/06/2011 with the registered office located at Ground Floor Earle House Atlantic Street, Broadheath, Altrincham WA14 5DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN GLOBAL STRATEGIES LIMITED?

toggle

HAVEN GLOBAL STRATEGIES LIMITED is currently Active. It was registered on 08/06/2011 .

Where is HAVEN GLOBAL STRATEGIES LIMITED located?

toggle

HAVEN GLOBAL STRATEGIES LIMITED is registered at Ground Floor Earle House Atlantic Street, Broadheath, Altrincham WA14 5DD.

What does HAVEN GLOBAL STRATEGIES LIMITED do?

toggle

HAVEN GLOBAL STRATEGIES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does HAVEN GLOBAL STRATEGIES LIMITED have?

toggle

HAVEN GLOBAL STRATEGIES LIMITED had 19 employees in 2023.

What is the latest filing for HAVEN GLOBAL STRATEGIES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-04 with no updates.