Company NameHandshq Limited
DirectorsAndrew Jonathan Weisz and Jamie Rupert Samir Carruthers
Company StatusActive
Company Number08356164
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Director NameMr Jamie Rupert Samir Carruthers
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCo Founder
Country of ResidenceEngland
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Director NameMr Jamie Rupert Samir Carruthers
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Basing Hill
London
NW11 8TH
Director NameMr Alexander Justin Green
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Director NameMr Timothy David Alexander Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT

Contact

Websitehandshq.com
Telephone020 77540487
Telephone regionLondon

Location

Registered Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.0001Tim Jackson
6.82%
Ordinary
92.4k at £0.0001Andrew Weisz
6.30%
Ordinary
450k at £0.0001Alexander Green
30.69%
Ordinary
450k at £0.0001Jamie Carruthers
30.69%
Ordinary
48.3k at £0.0001Paul Rayden
3.29%
Ordinary
46.5k at £0.0001William Gibson
3.17%
Ordinary
45.1k at £0.0001Ivan Mazour
3.08%
Ordinary
45.1k at £0.0001Wren Capital Nominees LTD
3.08%
Ordinary
166.2k at £0.0001Ec1 Capital
11.34%
Ordinary
22.6k at £0.0001Andrew Fullerton
1.54%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£25,028
Cash£28,017
Current Liabilities£24,085

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 November 2020Second filing of Confirmation Statement dated 19 November 2019 (4 pages)
25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 November 2019Confirmation statement made on 19 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/11/2020.
(7 pages)
21 November 2019Change of details for Mr Jamie Rupert Samir Carruthers as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Jamie Rupert Samir Carruthers on 19 November 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Cessation of Alexander Justin Green as a person with significant control on 11 February 2019 (1 page)
10 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 18.9631
(3 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium a/c cancelled 25/03/2019
(15 pages)
9 April 2019Statement of capital on 9 April 2019
  • GBP 180.1580
(3 pages)
9 April 2019Solvency Statement dated 25/03/19 (1 page)
9 April 2019Statement by Directors (1 page)
20 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2019Second filing of Confirmation Statement dated 11/01/2018 (7 pages)
22 February 2019Second filing of the annual return made up to 11 January 2016 (22 pages)
22 February 2019Second filing of Confirmation Statement dated 19/11/2018 (7 pages)
22 February 2019Second filing of the annual return made up to 11 January 2015 (22 pages)
22 February 2019Second filing of Confirmation Statement dated 11/01/2017 (7 pages)
12 February 2019Termination of appointment of Alexander Justin Green as a director on 11 February 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Change of details for Mr Alexander Justin Green as a person with significant control on 19 November 2018 (2 pages)
19 November 201819/11/18 Statement of Capital gbp 180.1580
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/02/2019
(5 pages)
19 November 2018Director's details changed for Mr Alexander Justin Green on 19 November 2018 (2 pages)
17 August 2018Notification of Jamie Rupert Samir Carruthers as a person with significant control on 29 January 2018 (2 pages)
17 August 2018Notification of Alexander Justin Green as a person with significant control on 29 January 2018 (2 pages)
17 August 2018Director's details changed for Mr Alexander Justin Green on 17 August 2018 (2 pages)
1 May 2018Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 2 Printer's Yard 90a the Broadway London SW19 1rd on 1 May 2018 (1 page)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Cessation of Jamie Rupert Samir Carruthers as a person with significant control on 3 November 2017 (1 page)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
29 January 2018Cessation of Alexander Justin Green as a person with significant control on 3 November 2017 (1 page)
29 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
29 January 2018Confirmation statement made on 11 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/02/2019
(7 pages)
29 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 180.1579
(3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Termination of appointment of Timothy David Alexander Jackson as a director on 23 May 2016 (1 page)
23 March 2017Termination of appointment of Timothy David Alexander Jackson as a director on 23 May 2016 (1 page)
22 March 2017Termination of appointment of a director (1 page)
22 March 2017Termination of appointment of a director (1 page)
17 February 2017Confirmation statement made on 11 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/02/2019
(9 pages)
17 February 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Termination of appointment of a director (1 page)
11 August 2016Termination of appointment of a director (1 page)
10 August 2016Appointment of Mr Jamie Rupert Samir Carruthers as a director on 7 June 2016 (2 pages)
10 August 2016Appointment of Mr Jamie Rupert Samir Carruthers as a director on 7 June 2016 (2 pages)
18 July 2016Registered office address changed from First Floor Suite 3 st. Georges Place Brighton BN1 4GA to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from First Floor Suite 3 st. Georges Place Brighton BN1 4GA to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 July 2016 (2 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 165.2307
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2019
(8 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 165.2307
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 150.0733
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 165.2307
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 165.2307
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 150.0733
(4 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 165.2307
(4 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 146.6193
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2019
(6 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 146.6193
(5 pages)
20 October 2014Resolutions
  • RES13 ‐ 04/07/2014
(1 page)
20 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 146.6195
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 146.6195
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 146.6195
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 133.833
(5 pages)
24 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 133.833
(5 pages)
16 April 2014Registered office address changed from 17 Montpelier Place Brighton BN1 3BF England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 17 Montpelier Place Brighton BN1 3BF England on 16 April 2014 (1 page)
26 November 2013Registered office address changed from C/O Goodman & Co 14 Basing Hill London NW11 8TH England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Goodman & Co 14 Basing Hill London NW11 8TH England on 26 November 2013 (1 page)
20 August 2013Appointment of Andrew Jonathan Weisz as a director (3 pages)
20 August 2013Sub-division of shares on 30 June 2013 (5 pages)
20 August 2013Termination of appointment of Jamie Carruthers as a director (2 pages)
20 August 2013Termination of appointment of Jamie Carruthers as a director (2 pages)
20 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 133.8333
(4 pages)
20 August 2013Resolutions
  • RES13 ‐ Sub-division 30/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2013Resolutions
  • RES13 ‐ Sub-division 30/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2013Appointment of Andrew Jonathan Weisz as a director (3 pages)
20 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 133.8333
(4 pages)
20 August 2013Sub-division of shares on 30 June 2013 (5 pages)
20 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 133.8333
(4 pages)
16 July 2013Appointment of Mr Tim Jackson as a director (2 pages)
16 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
(3 pages)
16 July 2013Appointment of Mr Tim Jackson as a director (2 pages)
16 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
(3 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)