Company NameHalo Derivatives Limited
DirectorAkhil Patel
Company StatusActive
Company Number04941990
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Akhil Patel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Birches Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameMrs Hema Patel
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Balmoral Way
Belmont
Sutton
Surrey
SM2 6PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSilver Birches Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

51 at £1Akhil Patel
51.00%
Ordinary
49 at £1Hema Jagdish Patel
49.00%
Ordinary

Financials

Year2014
Net Worth-£36,188
Cash£34
Current Liabilities£36,222

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

7 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 February 2017Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2017-02-24
  • GBP 100
(6 pages)
24 February 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
24 February 2017Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2017-02-24
  • GBP 100
(6 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Director's details changed for Akhil Patel on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Akhil Patel on 4 February 2016 (2 pages)
21 January 2016Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to Silver Birches Sandy Lane Kingswood Tadworth Surrey KT20 6NQ on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to Silver Birches Sandy Lane Kingswood Tadworth Surrey KT20 6NQ on 21 January 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2011 (3 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 February 2009Return made up to 23/10/08; full list of members (3 pages)
5 February 2009Return made up to 23/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Capitals not rolled up (2 pages)
15 January 2008Return made up to 23/10/07; full list of members (2 pages)
15 January 2008Return made up to 23/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 August 2007Return made up to 23/10/06; full list of members (2 pages)
30 August 2007Return made up to 23/10/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
15 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 August 2006Return made up to 23/10/05; full list of members (2 pages)
14 August 2006Return made up to 23/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Return made up to 23/10/04; full list of members (5 pages)
15 November 2004Return made up to 23/10/04; full list of members (5 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
23 October 2003Incorporation (20 pages)
23 October 2003Incorporation (20 pages)