JAMES MARK HAYDEN LIMITED

Register to unlock more data on OkredoRegister

JAMES MARK HAYDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11020340

Incorporation date

18/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11020340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon31/03/2026
Registered office address changed to PO Box 4385, 11020340 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-31
dot icon31/03/2026
Address of officer Mr James Mark Hayden changed to 11020340 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-31
dot icon31/03/2026
Address of person with significant control Mr James Mark Hayden changed to 11020340 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-31
dot icon16/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon07/06/2024
Director's details changed for Mr James Mark Hayden on 2024-06-01
dot icon07/06/2024
Change of details for Mr James Mark Hayden as a person with significant control on 2024-06-01
dot icon07/06/2024
Cessation of Isabelle Hayden as a person with significant control on 2024-06-01
dot icon21/05/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 10 Yew Tree Place Northgate End Bishop's Stortford CM23 2EY on 2024-05-21
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon24/02/2023
Termination of appointment of Isabelle Hayden as a director on 2023-02-16
dot icon21/02/2023
Compulsory strike-off action has been discontinued
dot icon19/02/2023
Confirmation statement made on 2022-10-17 with updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2023
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
50.18K
-
0.00
6.29K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Isabelle Hayden
Director
08/10/2019 - 16/02/2023
-
Hayden, James Mark
Director
18/10/2017 - Present
-

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 JAMES MARK HAYDEN LIMITED

JAMES MARK HAYDEN LIMITED is an(a) Active company incorporated on 18/10/2017 with the registered office located at 4385, 11020340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAMES MARK HAYDEN LIMITED?

toggle

JAMES MARK HAYDEN LIMITED is currently Active. It was registered on 18/10/2017 .

Where is JAMES MARK HAYDEN LIMITED located?

toggle

JAMES MARK HAYDEN LIMITED is registered at 4385, 11020340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does JAMES MARK HAYDEN LIMITED do?

toggle

JAMES MARK HAYDEN LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for JAMES MARK HAYDEN LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed to PO Box 4385, 11020340 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-31.