Company NameHacken Consulting Limited
DirectorAlan Clinton Forde
Company StatusActive
Company Number04159001
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Previous NameHacken Impex Limited

Business Activity

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

Directors

Director NameMr Alan Clinton Forde
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 St Michael's Road
Broxbourne
Herts
EN10 7JL
Secretary NameMaria Forde
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Burnett Close
London
E9 6ET
Director NameDelbau & Associates Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address192 Jamaica Road
Tower Bridge
London
SE16 4RT
Secretary NameDEON & Associates Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address192 Jamaica Road
Tower Bridge
London
SE16 4RT

Location

Registered Address289 Brettenham Road
Edmonton
London
N18 2HF
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Forde
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,681
Cash£1,169
Current Liabilities£5,850

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

28 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 June 2020Micro company accounts made up to 28 February 2020 (4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Alan Forde on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Alan Forde on 14 February 2013 (2 pages)
8 November 2012Registered office address changed from 71 Rutland Gardens London N4 1JW on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 71 Rutland Gardens London N4 1JW on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 71 Rutland Gardens London N4 1JW on 8 November 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Director's details changed for Alan Forde on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Alan Forde on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 May 2009Return made up to 13/02/09; full list of members (3 pages)
12 May 2009Return made up to 13/02/09; full list of members (3 pages)
19 March 2009Return made up to 13/02/08; full list of members (3 pages)
19 March 2009Return made up to 13/02/08; full list of members (3 pages)
21 February 2009Company name changed hacken impex LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed hacken impex LIMITED\certificate issued on 24/02/09 (2 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
1 June 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
1 June 2007Return made up to 13/02/07; full list of members (6 pages)
1 June 2007Return made up to 13/02/07; full list of members (6 pages)
1 June 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
5 July 2006Return made up to 13/02/06; full list of members (6 pages)
5 July 2006Return made up to 13/02/06; full list of members (6 pages)
21 June 2006Return made up to 13/02/05; full list of members (6 pages)
21 June 2006Return made up to 13/02/05; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
20 May 2004Return made up to 13/02/04; full list of members (6 pages)
20 May 2004Return made up to 13/02/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
20 May 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
1 May 2003Return made up to 13/02/03; full list of members (6 pages)
1 May 2003Return made up to 13/02/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
5 November 2002Return made up to 13/02/02; full list of members (6 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Return made up to 13/02/02; full list of members (6 pages)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 192 jamaica road tower bridge london SE16 4RT (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 192 jamaica road tower bridge london SE16 4RT (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
13 February 2001Incorporation (21 pages)
13 February 2001Incorporation (21 pages)