London
N1 9PF
Director Name | Mr Timo Felix Haedrich |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG |
Director Name | Mr Tomas Ravlo Stokke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG |
Director Name | Mr Nikolai Guss Butenschon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 December 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG |
Website | hapticarchitects.co.uk |
---|---|
Telephone | 07 727487382 |
Telephone region | Mobile |
Registered Address | Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scott John Grady 32.89% Ordinary A |
---|---|
100 at £1 | Timo Felix Haedrich 32.89% Ordinary A |
100 at £1 | Tomas Ravlo Stokke 32.89% Ordinary A |
1 at £1 | Nikolai Guss Butenschon 0.33% Ordinary |
1 at £1 | Scott John Grady 0.33% Ordinary |
1 at £1 | Timo Felix Haedrich 0.33% Ordinary |
1 at £1 | Tomas Ravlo Stokke 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,407 |
Cash | £1,261 |
Current Liabilities | £170,354 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 February 2021 | Delivered on: 24 February 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
24 February 2021 | Registration of charge 068009800001, created on 24 February 2021 (36 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
30 November 2018 | Notification of Tomas Ravlo Stokke as a person with significant control on 1 December 2017 (2 pages) |
30 November 2018 | Notification of Timo Haedrich as a person with significant control on 1 December 2017 (2 pages) |
30 November 2018 | Director's details changed for Mr Timo Felix Haedrich on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Tomas Ravlo Stokke on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Scott John Grady on 30 November 2018 (2 pages) |
30 November 2018 | Cessation of Scott Grady as a person with significant control on 1 December 2017 (1 page) |
30 November 2018 | Notification of Scott John Grady as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2015 | Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Appointment of Mr Nikolai Guss Butenschon as a director (2 pages) |
26 April 2012 | Appointment of Mr Nikolai Guss Butenschon as a director (2 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Registered office address changed from 22-23 St. Cross Street London EC1N 8UH on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 22-23 St. Cross Street London EC1N 8UH on 12 July 2011 (1 page) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 June 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
2 June 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
14 January 2010 | Company name changed haptic architecture LTD\certificate issued on 14/01/10
|
14 January 2010 | Company name changed haptic architecture LTD\certificate issued on 14/01/10
|
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
30 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 December 2009 (2 pages) |
26 January 2009 | Incorporation (14 pages) |
26 January 2009 | Incorporation (14 pages) |