LONDON HACKSPACE LTD

Register to unlock more data on OkredoRegister

LONDON HACKSPACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06807563

Incorporation date

02/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/01/2026
Termination of appointment of Toby Mulvaney Molyneux as a director on 2026-01-05
dot icon12/12/2025
Director's details changed for Mr Patrick Luke Duncan on 2025-12-04
dot icon20/06/2025
Micro company accounts made up to 2025-03-31
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/12/2024
Termination of appointment of Philip Alexander Roy as a director on 2024-12-24
dot icon05/02/2024
Register inspection address has been changed from 41 Mount View Court Henley-on-Thames RG9 2HF England to 49 Frances Curtis Court Empress Drive Wallingford OX10 0FY
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-03-31
dot icon08/01/2024
Appointment of Mr Toby Mulvaney Molyneux as a director on 2024-01-07
dot icon15/09/2023
Termination of appointment of Liyang Hu as a director on 2023-09-15
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/01/2023
Appointment of Mr Liyang Hu as a director on 2023-01-02
dot icon09/01/2023
Appointment of Mr Arthur Tinsley as a director on 2023-01-02
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Termination of appointment of Aidas Baltušis as a director on 2022-09-27
dot icon04/08/2022
Registered office address changed from 41 Mount View Court Henley-on-Thames Oxfordshire RG9 2HF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-08-04
dot icon05/07/2022
Termination of appointment of Dean Rowland Forbes as a director on 2022-07-05
dot icon29/06/2022
Termination of appointment of Thomas William Hodder as a director on 2022-06-28
dot icon16/05/2022
Appointment of Mr Aidas Baltušis as a director on 2022-04-27
dot icon05/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon05/02/2022
Register inspection address has been changed from 2 Ockendon Mews Ockendon Road London N1 3JL England to 41 Mount View Court Henley-on-Thames RG9 2HF
dot icon02/01/2022
Appointment of Mr Jonathan Rolf Hodgson as a director on 2021-12-31
dot icon02/01/2022
Termination of appointment of John Michael Cullen as a director on 2021-12-31
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon16/05/2021
Director's details changed for Mr John Michael Cullen on 2021-05-16
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/02/2021
Registered office address changed from 41 41 Mount View Cou Henley-on-Thames Oxfordshire RG9 2HF United Kingdom to 41 Mount View Court Henley-on-Thames Oxfordshire RG9 2HF on 2021-02-04
dot icon04/02/2021
Registered office address changed from 43a Renfrew Road London SE11 4NA United Kingdom to 41 41 Mount View Cou Henley-on-Thames Oxfordshire RG9 2HF on 2021-02-04
dot icon10/12/2020
Appointment of Mr Dean Rowland Forbes as a director on 2020-12-09
dot icon09/12/2020
Appointment of Mr Thomas William Hodder as a director on 2020-12-09
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/11/2019
Appointment of Mr Philip Alexander Roy as a director on 2019-11-29
dot icon30/11/2019
Termination of appointment of Thomas Greer as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Simon John Hewison as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Matthew Giles Harrold as a director on 2019-11-29
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Appointment of Mr John Michael Cullen as a director on 2019-04-01
dot icon12/03/2019
Appointment of Mr Matthew Giles Harrold as a director on 2019-03-12
dot icon01/03/2019
Termination of appointment of Philip Alexander Roy as a director on 2019-02-08
dot icon01/03/2019
Termination of appointment of Henry Sands as a director on 2019-03-01
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon15/12/2018
Appointment of Mr Simon John Hewison as a director on 2018-12-15
dot icon15/12/2018
Appointment of Mr Thomas Greer as a director on 2018-12-15
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2018
Termination of appointment of Samantha Amy Thompson as a director on 2018-11-03
dot icon03/11/2018
Termination of appointment of Mathew Peter Stace as a director on 2018-11-03
dot icon03/11/2018
Termination of appointment of Jose Antonio Vidal Jimenez as a director on 2018-11-03
dot icon16/10/2018
Director's details changed for Mr Philip Alexander Roy on 2017-07-17
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Registered office address changed from 447 Hackney Road London E2 9DY to 43a Renfrew Road London SE11 4NA on 2018-03-29
dot icon29/03/2018
Termination of appointment of Andrew David Tidman as a director on 2018-03-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/12/2017
Appointment of Mr Jose Antonio Vidal Jimenez as a director on 2017-12-16
dot icon16/12/2017
Appointment of Mr Mathew Peter Stace as a director on 2017-12-15
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Timour Chomilier as a director on 2017-12-01
dot icon28/11/2017
Resolutions
dot icon07/09/2017
Termination of appointment of Blanca Regina Perez as a director on 2017-09-07
dot icon18/07/2017
Termination of appointment of Charles Spencer Yarnold as a director on 2017-07-18
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/12/2016
Appointment of Mr Timour Chomilier as a director on 2016-12-12
dot icon13/12/2016
Appointment of Mr Henry Sands as a director on 2016-12-05
dot icon13/12/2016
Appointment of Ms Blanca Regina Perez as a director on 2016-12-05
dot icon13/12/2016
Appointment of Mr Philip Alexander Roy as a director on 2016-12-05
dot icon13/12/2016
Termination of appointment of Matthew Paul Israelsohn as a director on 2016-12-12
dot icon20/11/2016
Termination of appointment of Russell David Garrett as a director on 2016-11-20
dot icon20/11/2016
Termination of appointment of Evgeny Nadyrshin as a director on 2016-11-20
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 no member list
dot icon28/01/2016
Termination of appointment of Dean Rowland Forbes as a director on 2016-01-28
dot icon15/12/2015
Termination of appointment of Jonathan David Wareing as a director on 2015-12-15
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mr Andrew David Tidman as a director on 2015-11-29
dot icon30/11/2015
Appointment of Mr Dean Rowland Forbes as a director on 2015-11-29
dot icon19/11/2015
Termination of appointment of Jasper Gerald Wallace as a director on 2015-11-15
dot icon03/02/2015
Annual return made up to 2015-02-02 no member list
dot icon12/01/2015
Appointment of Mr Matthew Paul Israelsohn as a director on 2014-12-29
dot icon02/01/2015
Appointment of Evgeny Nadyrshin as a director on 2014-12-29
dot icon02/01/2015
Appointment of Ms Samantha Amy Thompson as a director on 2014-12-29
dot icon30/12/2014
Termination of appointment of Philip Alexander Roy as a director on 2014-12-29
dot icon18/12/2014
Resolutions
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2014
Termination of appointment of Clare Elizabeth Jane Greenhalgh as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Sarah Valerie Simmonds as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Martin Sebastian Dittus as a director on 2014-12-12
dot icon11/04/2014
Director's details changed for Mr Patrick Luke Duncan on 2014-04-11
dot icon06/03/2014
Register(s) moved to registered inspection location
dot icon06/03/2014
Register inspection address has been changed
dot icon06/03/2014
Registered office address changed from 2 Ockendon Mews Ockendon Road London N1 3JL on 2014-03-06
dot icon02/02/2014
Annual return made up to 2014-02-02 no member list
dot icon13/12/2013
Appointment of Ms Sarah Valerie Simmonds as a director
dot icon28/11/2013
Termination of appointment of Mark Steward as a director
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2013
Annual return made up to 2013-02-02 no member list
dot icon18/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2012
Appointment of Mr Patrick Luke Duncan as a director
dot icon21/12/2012
Appointment of Jasper Gerald Wallace as a director
dot icon21/12/2012
Appointment of Clare Elizabeth Jane Greenhalgh as a director
dot icon19/12/2012
Resolutions
dot icon06/12/2012
Termination of appointment of Robert Leverington as a director
dot icon06/12/2012
Termination of appointment of Andrew Brockhurst as a director
dot icon02/02/2012
Annual return made up to 2012-02-02 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Appointment of Mr Philip Alexander Roy as a director
dot icon08/08/2011
Director's details changed for Jonathan David Wareing on 2011-08-06
dot icon08/08/2011
Appointment of Mr Martin Sebastian Dittus as a director
dot icon08/08/2011
Appointment of Mr Mark David Steward as a director
dot icon06/08/2011
Termination of appointment of Alexander Smith as a director
dot icon03/08/2011
Resolutions
dot icon28/07/2011
Certificate of change of name
dot icon02/02/2011
Annual return made up to 2011-02-02 no member list
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Appointment of Mr Alexander Jared Smith as a director
dot icon28/07/2010
Appointment of Mr Charles Spencer Yarnold as a director
dot icon28/07/2010
Appointment of Mr Andrew James Brockhurst as a director
dot icon28/07/2010
Appointment of Mr Robert Harry Leverington as a director
dot icon02/02/2010
Annual return made up to 2010-02-02 no member list
dot icon02/02/2010
Director's details changed for Mr Russell David Garrett on 2010-02-02
dot icon02/02/2010
Director's details changed for Jonathan David Wareing on 2010-02-02
dot icon31/08/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon02/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
54.91K
-
0.00
-
-
2022
0
64.81K
-
0.00
-
-
2023
0
65.29K
-
0.00
-
-
2023
0
65.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.29K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Jonathan Rolf
Director
31/12/2021 - Present
2
Duncan, Patrick Luke
Director
21/12/2012 - Present
-
Roy, Philip Alexander, Rev
Director
29/11/2019 - 24/12/2024
4
Garrett, Russell David
Director
02/02/2009 - 20/11/2016
13
Hu, Liyang
Director
02/01/2023 - 15/09/2023
-

Persons with Significant Control

1
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 LONDON HACKSPACE LTD

LONDON HACKSPACE LTD is an(a) Active company incorporated on 02/02/2009 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON HACKSPACE LTD?

toggle

LONDON HACKSPACE LTD is currently Active. It was registered on 02/02/2009 .

Where is LONDON HACKSPACE LTD located?

toggle

LONDON HACKSPACE LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does LONDON HACKSPACE LTD do?

toggle

LONDON HACKSPACE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LONDON HACKSPACE LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-02 with no updates.