Company NameHausarts Limited
DirectorJake Mather
Company StatusActive
Company Number09105660
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Jake Mather
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wood Street
London
EC2V 7AF

Location

Registered Address35 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jake Mather
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mr Jake Mather on 15 May 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 October 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to 35 Wood Street London EC2V 7AF on 12 October 2018 (1 page)
5 July 2018Confirmation statement made on 27 June 2018 with updates (3 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
28 June 2018Notification of Jake Mather as a person with significant control on 14 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street London W1W 7LT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street London W1W 7LT on 26 October 2016 (1 page)
25 July 2016Director's details changed for Mr Jake Mather on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Jake Mather on 25 July 2016 (2 pages)
9 July 2016Director's details changed for Mr Jake Mather on 9 July 2016 (2 pages)
9 July 2016Director's details changed for Mr Jake Mather on 9 July 2016 (2 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Director's details changed for Mr Jake Mather on 7 July 2016 (3 pages)
7 July 2016Director's details changed for Mr Jake Mather on 7 July 2016 (3 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
13 December 2014Director's details changed for Mr Jake Mather on 13 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Jake Mather on 13 December 2014 (2 pages)
25 September 2014Registered office address changed from 77 Wood Lane London RM12 5JB United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 77 Wood Lane London RM12 5JB United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 September 2014 (2 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)