Company NameHaptic Architects Ltd
Company StatusActive
Company Number06800980
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Previous NameHaptic Architecture Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Scott John Grady
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 White Lion Street
London
N1 9PF
Director NameMr Timo Felix Haedrich
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2 Royle Studios
23-41 Wenlock Road
London
N1 7SG
Director NameMr Tomas Ravlo Stokke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2 Royle Studios
23-41 Wenlock Road
London
N1 7SG
Director NameMr Nikolai Guss Butenschon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 December 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Royle Studios
23-41 Wenlock Road
London
N1 7SG

Contact

Websitehapticarchitects.co.uk
Telephone07 727487382
Telephone regionMobile

Location

Registered AddressUnit 2 Royle Studios
23-41 Wenlock Road
London
N1 7SG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott John Grady
32.89%
Ordinary A
100 at £1Timo Felix Haedrich
32.89%
Ordinary A
100 at £1Tomas Ravlo Stokke
32.89%
Ordinary A
1 at £1Nikolai Guss Butenschon
0.33%
Ordinary
1 at £1Scott John Grady
0.33%
Ordinary
1 at £1Timo Felix Haedrich
0.33%
Ordinary
1 at £1Tomas Ravlo Stokke
0.33%
Ordinary

Financials

Year2014
Net Worth£31,407
Cash£1,261
Current Liabilities£170,354

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

3 March 2023Delivered on: 6 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 February 2021Delivered on: 24 February 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

24 February 2021Registration of charge 068009800001, created on 24 February 2021 (36 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
30 November 2018Notification of Tomas Ravlo Stokke as a person with significant control on 1 December 2017 (2 pages)
30 November 2018Notification of Timo Haedrich as a person with significant control on 1 December 2017 (2 pages)
30 November 2018Director's details changed for Mr Timo Felix Haedrich on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Mr Tomas Ravlo Stokke on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Mr Scott John Grady on 30 November 2018 (2 pages)
30 November 2018Cessation of Scott Grady as a person with significant control on 1 December 2017 (1 page)
30 November 2018Notification of Scott John Grady as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2015Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Scott John Grady on 2 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Timo Felix Haedrich on 2 November 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 304
(7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 304
(7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 304
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 304
(7 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 304
(7 pages)
29 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 304
(7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
26 April 2012Appointment of Mr Nikolai Guss Butenschon as a director (2 pages)
26 April 2012Appointment of Mr Nikolai Guss Butenschon as a director (2 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Registered office address changed from 22-23 St. Cross Street London EC1N 8UH on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 22-23 St. Cross Street London EC1N 8UH on 12 July 2011 (1 page)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 June 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
2 June 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
26 February 2010Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Scott John Grady on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Tomas Ravlo Stokke on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Timo Felix Haedrich on 1 January 2010 (2 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2010Company name changed haptic architecture LTD\certificate issued on 14/01/10
  • NM06 ‐
(3 pages)
14 January 2010Company name changed haptic architecture LTD\certificate issued on 14/01/10
  • NM06 ‐
(3 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
30 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 December 2009 (2 pages)
26 January 2009Incorporation (14 pages)
26 January 2009Incorporation (14 pages)