Company NameHacker Young Limited
DirectorSubarna Banerjee
Company StatusActive
Company Number02190469
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSubarna Banerjee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ
Director NameMr Frank Stansil
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoselea 10 Dulwich Village
London
SE21 7AL
Secretary NameMr Jeffrey Lawrence Nedas
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameTimothy George Hughes
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address16 Lambert Drive
Sudbury
Suffolk
CO10 0BX
Director NameMr Howard Peter Spencer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 30 April 2015)
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMiss Suzanne Louise Alves
NationalityBritish
StatusResigned
Appointed21 November 2002(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ
Secretary NameScott Linsley
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameJessica Frances Petrie
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressWell Cottage
Grange Farm, Higham Lane
Tonbridge
Kent
TN11 9QR
Secretary NameGladys Williams
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2008)
RoleCompany Director
Correspondence Address42 Blithdale Road
London
SE2 9HJ
Secretary NameChristine Elizabeth Dilworth
StatusResigned
Appointed08 January 2008(20 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Laurence Sacker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(27 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websiteuhy-uk.com
Telephone020 72164600
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Uhy Hacker Young LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
1 July 2021Director's details changed for Subarna Banerjee on 30 June 2021 (2 pages)
21 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
12 May 2020Termination of appointment of Laurence Sacker as a director on 12 May 2020 (1 page)
12 May 2020Appointment of Subarna Banerjee as a director on 12 May 2020 (2 pages)
11 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 October 2016Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page)
19 October 2016Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
17 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 May 2015Appointment of Mr Laurence Sacker as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Laurence Sacker as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Philip Hollins as a director (1 page)
7 February 2011Termination of appointment of Philip Hollins as a director (1 page)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 May 2010Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page)
20 May 2010Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
1 June 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / howard spencer / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / howard spencer / 01/06/2009 (1 page)
1 June 2009Registered office changed on 01/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 June 2009Registered office changed on 01/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Appointment terminated secretary gladys williams (1 page)
22 April 2008Secretary appointed christine elizabeth dilworth (1 page)
22 April 2008Secretary appointed christine elizabeth dilworth (1 page)
22 April 2008Appointment terminated secretary gladys williams (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
25 May 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
25 May 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
30 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
30 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
7 June 2004Return made up to 20/04/04; full list of members (3 pages)
7 June 2004Return made up to 20/04/04; full list of members (3 pages)
21 May 2003Return made up to 20/04/03; full list of members (2 pages)
21 May 2003Return made up to 20/04/03; full list of members (2 pages)
16 May 2003New secretary appointed (1 page)
16 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 June 2002Return made up to 20/04/02; full list of members (5 pages)
6 June 2002Return made up to 20/04/02; full list of members (5 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 July 2000Return made up to 20/04/00; full list of members (5 pages)
20 July 2000Return made up to 20/04/00; full list of members (5 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 April 1999New director appointed (3 pages)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999New director appointed (3 pages)
24 April 1999Director resigned (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999Return made up to 03/05/98; full list of members (6 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (3 pages)
24 April 1999Secretary resigned;director resigned (1 page)
24 April 1999Secretary resigned;director resigned (1 page)
24 April 1999New director appointed (3 pages)
24 April 1999Return made up to 03/05/98; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 June 1997Return made up to 03/05/97; full list of members (6 pages)
30 June 1997Return made up to 03/05/97; full list of members (6 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 July 1996Return made up to 03/05/96; full list of members (7 pages)
17 July 1996Return made up to 03/05/96; full list of members (7 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 May 1995Return made up to 03/05/95; full list of members (12 pages)
15 May 1995Return made up to 03/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1987Incorporation (15 pages)
10 November 1987Incorporation (15 pages)