Company NameAhcomm Limited
DirectorsAnthony John Hack and Tracy Nadine Hack
Company StatusActive
Company Number03262200
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony John Hack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Warwick House
65-66 Queen Street
London
EC4R 1EB
Secretary NameTracy Nadine Hack
NationalityBritish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleSecretary
Correspondence Address12 Foresters Close
Wallington
Surrey
SM6 9DH
Director NameMrs Tracy Nadine Hack
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(20 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Warwick House
65-66 Queen Street
London
EC4R 1EB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony John Hack
50.00%
Ordinary
1 at £1Tracy Nadine Hack
50.00%
Ordinary

Financials

Year2014
Net Worth£63,667
Cash£2,685
Current Liabilities£81,335

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

19 January 2024Micro company accounts made up to 29 March 2023 (3 pages)
22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
23 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 30 March 2022 (3 pages)
10 October 2022Director's details changed for Mrs Tracy Nadine Hack on 3 October 2022 (2 pages)
10 October 2022Change of details for Mrs Tracy Nadine Hack as a person with significant control on 3 October 2022 (2 pages)
10 October 2022Change of details for Mr Anthony John Hack as a person with significant control on 3 October 2022 (2 pages)
10 October 2022Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 10 October 2022 (1 page)
10 October 2022Director's details changed for Mr Anthony John Hack on 3 October 2022 (2 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 March 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page)
23 October 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 23 October 2017 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 July 2017Appointment of Mrs Tracy Nadine Hack as a director on 1 November 2016 (2 pages)
4 July 2017Appointment of Mrs Tracy Nadine Hack as a director on 1 November 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Director's details changed for Mr Anthony John Hack on 20 November 2013 (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Director's details changed for Mr Anthony John Hack on 20 November 2013 (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Director's details changed for Anthony John Hack on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Anthony John Hack on 16 November 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Return made up to 05/10/08; full list of members (3 pages)
29 October 2008Return made up to 05/10/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Return made up to 05/10/07; full list of members (2 pages)
5 November 2007Return made up to 05/10/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2006Registered office changed on 07/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
7 September 2006Registered office changed on 07/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 01/10/05; full list of members (6 pages)
13 January 2006Return made up to 01/10/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 05/10/04; full list of members (6 pages)
26 October 2004Return made up to 05/10/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (6 pages)
12 November 2002Return made up to 10/10/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
24 May 2001Registered office changed on 24/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
20 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Return made up to 11/10/98; no change of members (4 pages)
12 October 1998Return made up to 11/10/98; no change of members (4 pages)
8 December 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 7 wandle road beddington croydon CR0 4SD (1 page)
8 December 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 7 wandle road beddington croydon CR0 4SD (1 page)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page)
11 October 1996Incorporation (12 pages)
11 October 1996Incorporation (12 pages)