Company NameHatched Limited
Company StatusActive
Company Number06865340
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew James Pittendreigh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(5 days after company formation)
Appointment Duration15 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMr Lee James Casey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years after company formation)
Appointment Duration13 years
RoleAdvertising
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMr Andrew Skipton Carlisle
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Clerkenwell Road
London
EC1R 5AR
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Clive Bernard Pittendreigh
NationalityBritish
StatusResigned
Appointed06 April 2009(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2010)
RoleCivil Servant
Correspondence Address112 Lichfield Grove
Finchley
London
N3 2JN
Director NameMr Andrew Lee Cridland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address85b Ivanhoe Road
London
SE5 8DJ
Director NameMr Gary Fraser
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2388 Dacre Park
London
SE13 5DD

Contact

Websitehatchedlondon.com
Email address[email protected]
Telephone020 31765292
Telephone regionLondon

Location

Registered Address79 Clerkenwell Road
London
EC1R 5AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

7 at £1Andrew Carlisle
3.33%
Ordinary B
7 at £1Andrew Pittendreigh
3.33%
Ordinary B
7 at £1Lee Casey
3.33%
Ordinary B
60 at £1Andrew Carlisle
28.57%
Ordinary A
60 at £1Andrew Pittendreigh
28.57%
Ordinary A
60 at £1Lee Casey
28.57%
Ordinary A
3 at £1Andrew Carlisle
1.43%
Ordinary
3 at £1Andrew Pittendreigh
1.43%
Ordinary
3 at £1Lee Casey
1.43%
Ordinary

Financials

Year2014
Net Worth£51,148
Cash£199,695
Current Liabilities£183,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Notification of Andrew Skipton Carlisle as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Notification of Lee James Casey as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England to 79 Clerkenwell Road London EC1R 5AR on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England to 79 Clerkenwell Road London EC1R 5AR on 15 December 2017 (1 page)
17 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 210
(5 pages)
22 March 2016Director's details changed for Mr Lee James Casey on 30 December 2015 (2 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 210
(5 pages)
22 March 2016Director's details changed for Mr Andrew James Pittendreigh on 30 September 2015 (2 pages)
22 March 2016Director's details changed for Mr Andrew James Pittendreigh on 30 September 2015 (2 pages)
22 March 2016Director's details changed for Mr Lee James Casey on 30 December 2015 (2 pages)
14 February 2016Director's details changed for Mr Andrew Skipton Carlisle on 13 February 2016 (2 pages)
14 February 2016Director's details changed for Mr Andrew Skipton Carlisle on 13 February 2016 (2 pages)
14 September 2015Registered office address changed from Studio 200 Great Western Studios 65 Alfred Road London W2 5EU to 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Studio 200 Great Western Studios 65 Alfred Road London W2 5EU to 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW on 14 September 2015 (1 page)
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210
(6 pages)
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210
(6 pages)
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 210
(7 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 210
(7 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 210
(7 pages)
6 February 2014Statement of capital following an allotment of shares on 23 June 2013
  • GBP 210
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 23 June 2013
  • GBP 210
(3 pages)
15 July 2013Registered office address changed from Unit 402 Linton House 164-180 Union Street London SE1 0LH England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Unit 402 Linton House 164-180 Union Street London SE1 0LH England on 15 July 2013 (1 page)
10 July 2013Termination of appointment of Andrew Cridland as a director (1 page)
10 July 2013Termination of appointment of Andrew Cridland as a director (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
4 April 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 208
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 208
(3 pages)
20 November 2012Termination of appointment of Gary Fraser as a director (1 page)
20 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
20 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
20 November 2012Termination of appointment of Gary Fraser as a director (1 page)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
3 April 2012Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages)
3 April 2012Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages)
3 April 2012Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages)
3 April 2012Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages)
3 April 2012Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages)
3 April 2012Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 September 2011Change of share class name or designation (2 pages)
13 September 2011Change of share class name or designation (2 pages)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 150
(3 pages)
27 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 150
(3 pages)
27 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 150
(3 pages)
31 May 2011Registered office address changed from C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England on 31 May 2011 (1 page)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
16 May 2011Appointment of Mr Lee James Casey as a director (2 pages)
16 May 2011Appointment of Mr Lee James Casey as a director (2 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 May 2011Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages)
14 May 2011Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages)
14 May 2011Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages)
14 May 2011Appointment of Mr Gary Fraser as a director (2 pages)
14 May 2011Appointment of Mr Andrew Skipton Carlisle as a director (2 pages)
14 May 2011Appointment of Mr Andrew Skipton Carlisle as a director (2 pages)
14 May 2011Appointment of Mr Gary Fraser as a director (2 pages)
14 May 2011Termination of appointment of Clive Pittendreigh as a secretary (1 page)
14 May 2011Termination of appointment of Clive Pittendreigh as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Registered office address changed from Abbey House 342 Regents Park Road Finchley London N3 2LJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Abbey House 342 Regents Park Road Finchley London N3 2LJ on 16 December 2010 (1 page)
16 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
(3 pages)
16 December 2010Appointment of Mr Andrew Lee Cridland as a director (2 pages)
16 December 2010Appointment of Mr Andrew Lee Cridland as a director (2 pages)
16 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
(3 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 April 2009Appointment terminated director michael holder (2 pages)
17 April 2009Secretary appointed clive bernard pittendreigh (2 pages)
17 April 2009Registered office changed on 17/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages)
17 April 2009Director appointed andrew james pittendreigh (2 pages)
17 April 2009Secretary appointed clive bernard pittendreigh (2 pages)
17 April 2009Registered office changed on 17/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages)
17 April 2009Appointment terminated director michael holder (2 pages)
17 April 2009Director appointed andrew james pittendreigh (2 pages)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)