Company NameHacker Young Corporate Finance Limited
DirectorsVinodkumar Jivanlal Vadgama and City Executor And Trustee Company Limited
Company StatusActive
Company Number05085392
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Previous NameUHY Corporate Finance Limited

Business Activity

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

Directors

Director NameVinodkumar Jivanlal Vadgama
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusCurrent
Appointed26 March 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusCurrent
Appointed26 March 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Derek Simon Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 2018)
RoleAccountant
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

1 at £1Cetc (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

5 April 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 May 2018Appointment of Vinodkumar Jivanlal Vadgama as a director on 30 April 2018 (2 pages)
16 May 2018Termination of appointment of Derek Simon Levy as a director on 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 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)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 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)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
26 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 October 2010Appointment of Derek Simon Levy as a director (3 pages)
20 October 2010Appointment of Derek Simon Levy as a director (3 pages)
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)
4 May 2010Termination of appointment of Philip Hollins as a director (1 page)
4 May 2010Termination of appointment of Philip Hollins as a director (1 page)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 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)
26 June 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / city executor and trustee company LIMITED / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / city executor and trustee company LIMITED / 01/06/2009 (1 page)
26 June 2009Secretary's change of particulars / cetc (nominees) LIMITED / 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 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 2009Registered office changed on 01/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; 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)
9 October 2008Director appointed philip martin hollins (2 pages)
9 October 2008Director appointed philip martin hollins (2 pages)
27 March 2008Return made up to 26/03/08; full list of members (3 pages)
27 March 2008Return made up to 26/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / city executor and trustee company LIMITED / 02/01/2008 (1 page)
19 March 2008Director's change of particulars / city executor and trustee company LIMITED / 02/01/2008 (1 page)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (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)
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)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
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)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 April 2005Return made up to 26/03/05; full list of members (2 pages)
4 April 2005Return made up to 26/03/05; full list of members (2 pages)
14 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
5 May 2004Company name changed uhy corporate finance LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed uhy corporate finance LIMITED\certificate issued on 05/05/04 (2 pages)
26 March 2004Incorporation (13 pages)
26 March 2004Incorporation (13 pages)