Company NameHatch Apps Ltd
DirectorsNicholas Anthony Gilhespie and Sarbjit Singh Gill
Company StatusActive
Company Number09866038
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameNicholas Anthony Gilhespie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameMr Sarbjit Singh Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(7 years after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 February 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Matthew James Swain
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 Waterloo Street
Clifton Village
Bristol
BS8 4BT
Director NameMr Daniel James Hinton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address8b Greenway Farm Bath Road
Wick
Bristol
BS30 5RL
Director NameMr Richard James Nicolson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameMr James Paul William Hulse
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2020)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressUnit 14 Greenway Farm Bath Road
Wick
Bristol
Gloucestershire
BS30 5RL
Director NameMs Helen Catherine Lloyd
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2020)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressUnit 14 Greenway Farm Bath Road
Wick
Bristol
Gloucestershire
BS30 5RL
Director NameMr Jonathan Gaunt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameMr Adrian Peter Blair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Techspace Shoreditch South
32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr David Kenelm Comerford-Green
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 Techspace Shoreditch South
32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Christine Rose Gertrude Mullin
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2020(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2021)
RoleCfo/Coo
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSpiros Theodossiou
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed10 December 2021(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 December 2022)
RoleChief Operating Officer; Chief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 Techspace Shoreditch South
32-38 Scrutton Street
London
EC2A 4RQ

Location

Registered AddressUnit 1.2 Techspace Shoreditch
25 Luke Street
London
EC2A 4DS
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

22 March 2023Delivered on: 4 April 2023
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 5 January 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
5 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
4 April 2023Registration of charge 098660380002, created on 22 March 2023 (48 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (21 pages)
9 December 2022Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages)
9 December 2022Termination of appointment of Spiros Theodossiou as a director on 7 December 2022 (1 page)
9 December 2022Termination of appointment of Jonathan Gaunt as a director on 7 December 2022 (1 page)
9 December 2022Termination of appointment of Richard James Nicolson as a director on 7 December 2022 (1 page)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
1 July 2022Change of details for Dext Software Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page)
18 February 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022 (2 pages)
21 January 2022Second filing for the notification of Jonathan Gaunt as a person with significant control (7 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2022Memorandum and Articles of Association (30 pages)
7 January 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
5 January 2022Registration of charge 098660380001, created on 24 December 2021 (43 pages)
16 December 2021Appointment of Spiros Theodossiou as a director on 10 December 2021 (2 pages)
15 December 2021Termination of appointment of Adrian Peter Blair as a director on 10 December 2021 (1 page)
15 December 2021Termination of appointment of David Kenelm Comerford-Green as a director on 10 December 2021 (1 page)
15 December 2021Appointment of Nicholas Anthony Gilhespie as a director on 10 December 2021 (2 pages)
15 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
10 November 2021Change of details for Receipt Bank Limited as a person with significant control on 13 August 2021 (2 pages)
2 August 2021Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages)
30 July 2021Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 30 July 2021 (1 page)
30 July 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 July 2021Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 July 2021Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on 26 July 2021 (1 page)
14 July 2021Termination of appointment of Christine Rose Gertrude Mullin as a director on 30 June 2021 (1 page)
16 November 2020Director's details changed for Mrs Christine Rose Gertrude Mullin on 22 September 2020 (2 pages)
16 November 2020Confirmation statement made on 9 November 2020 with updates (7 pages)
16 November 2020Director's details changed for Mr David Kenelm Comerford-Green on 22 September 2020 (2 pages)
16 November 2020Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages)
22 September 2020Second filing of Confirmation Statement dated 9 November 2016 (7 pages)
22 September 2020Change of details for Receipt Bank Limited as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from Receipt Bank Limited 99 Clifton Street London EC2A 4LG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page)
22 September 2020Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,650
(9 pages)
15 September 2020Second filing of Confirmation Statement dated 9 November 2017 (8 pages)
15 September 2020Second filing of Confirmation Statement dated 9 November 2016 (7 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,750.0
(9 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • GBP 2,510.0
(11 pages)
29 July 2020Particulars of variation of rights attached to shares (2 pages)
29 July 2020Particulars of variation of rights attached to shares (2 pages)
29 July 2020Change of share class name or designation (2 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 1 January 2019
  • GBP 2,450.0
(10 pages)
29 July 2020Memorandum and Articles of Association (28 pages)
29 July 2020Change of share class name or designation (2 pages)
29 July 2020Second filing of Confirmation Statement dated 9 November 2018 (8 pages)
29 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 July 2020Resolutions
  • RES13 ‐ Share buy back contract 09/06/2020
(2 pages)
29 July 2020Second filing of Confirmation Statement dated 9 November 2019 (9 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,575.0
(9 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,850.0
(9 pages)
29 July 2020Memorandum and Articles of Association (27 pages)
28 July 2020Second filing of Confirmation Statement dated 9 November 2016 (4 pages)
28 July 2020Second filing for the cessation of Richard Nicholson as a person with significant control (6 pages)
28 July 2020Second filing for the notification of Jonathan Gaunt as a person with significant control (7 pages)
23 July 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 2,450.00
(7 pages)
23 July 2020Purchase of own shares. (3 pages)
22 July 2020Cessation of Matthew Swain as a person with significant control on 28 December 2016 (3 pages)
22 July 2020Notification of Matthew Swain as a person with significant control on 10 November 2015 (2 pages)
25 June 2020Resolutions
  • RES13 ‐ Directors authorised to count in quorum and to vote 12/06/2020
(1 page)
19 June 2020Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Receipt Bank Limited 99 Clifton Street London EC2A 4LG on 19 June 2020 (1 page)
19 June 2020Appointment of Mrs Christine Rose Gertrude Mullin as a director on 12 June 2020 (2 pages)
19 June 2020Appointment of Mr David Kenelm Comerford-Green as a director on 12 June 2020 (2 pages)
19 June 2020Termination of appointment of Helen Catherine Lloyd as a director on 12 June 2020 (1 page)
19 June 2020Appointment of Mr Adrian Peter Blair as a director on 12 June 2020 (2 pages)
19 June 2020Notification of Receipt Bank Limited as a person with significant control on 12 June 2020 (2 pages)
19 June 2020Termination of appointment of James Paul William Hulse as a director on 12 June 2020 (1 page)
19 June 2020Cessation of Jonathan Gaunt as a person with significant control on 12 June 2020 (1 page)
5 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,860
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(5 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 November 2019Director's details changed for Mr Richard James Nicolson on 10 November 2018 (2 pages)
29 November 2019Confirmation statement made on 9 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending capital and shareholders inform) was registered on 29/07/2020.
(7 pages)
29 November 2019Director's details changed for Mr James Paul William Hulse on 10 November 2018 (2 pages)
29 November 2019Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages)
28 November 2019Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages)
28 November 2019Cessation of Richard James Nicolson as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/07/2020.
(2 pages)
28 November 2019Appointment of Mr Jonathan Gaunt as a director on 17 May 2019 (2 pages)
28 November 2019Cessation of James Paul William Hulse as a person with significant control on 1 January 2019 (1 page)
28 November 2019Notification of Jonathan Gaunt as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/07/2020.
(3 pages)
28 November 2019Cessation of Helen Catherine Lloyd as a person with significant control on 1 January 2019 (1 page)
28 November 2019Notification of Jonathan Gaunt as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/07/2020 and a second on the 21/01/2022
(3 pages)
25 November 2019Director's details changed for Mr Richard James Nicolson on 10 November 2018 (2 pages)
25 November 2019Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages)
29 October 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,800
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,200
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(4 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders info) was registered on 29/07/2020.
(6 pages)
9 November 2018Cessation of Daniel James Hinton as a person with significant control on 30 April 2018 (1 page)
9 November 2018Notification of Helen Catherine Lloyd as a person with significant control on 30 April 2018 (2 pages)
9 November 2018Notification of James Paul William Hulse as a person with significant control on 30 April 2018 (2 pages)
8 November 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 800
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(4 pages)
8 November 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/09/2020
(4 pages)
6 November 2018Change of details for Mr Daniel James Hinton as a person with significant control on 24 September 2018 (2 pages)
6 November 2018Change of details for Mr Richard James Nicolson as a person with significant control on 24 September 2018 (2 pages)
2 October 2018Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page)
30 April 2018Termination of appointment of Daniel James Hinton as a director on 30 April 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
14 November 2017Director's details changed for Mr Richard James Nicolson on 10 November 2016 (2 pages)
14 November 2017Director's details changed for Mr Daniel James Hinton on 13 January 2017 (2 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/09/2020.
(7 pages)
14 November 2017Director's details changed for Mr James Paul William Hulse on 6 July 2017 (2 pages)
14 November 2017Change of details for Mr Daniel James Hinton as a person with significant control on 13 January 2017 (2 pages)
14 November 2017Change of details for Mr Richard James Nicolson as a person with significant control on 10 November 2016 (2 pages)
14 November 2017Director's details changed for Mr Daniel James Hinton on 13 January 2017 (2 pages)
14 November 2017Director's details changed for Mr James Paul William Hulse on 6 July 2017 (2 pages)
14 November 2017Director's details changed for Mr Richard James Nicolson on 10 November 2016 (2 pages)
14 November 2017Change of details for Mr Richard James Nicolson as a person with significant control on 10 November 2016 (2 pages)
14 November 2017Change of details for Mr Daniel James Hinton as a person with significant control on 13 January 2017 (2 pages)
6 November 2017Change of details for Mr Richard James Nicolson as a person with significant control on 9 November 2016 (2 pages)
6 November 2017Change of details for Mr Richard James Nicolson as a person with significant control on 9 November 2016 (2 pages)
6 November 2017Change of details for Mr Daniel James Hinton as a person with significant control on 9 November 2016 (2 pages)
6 November 2017Change of details for Mr Daniel James Hinton as a person with significant control on 9 November 2016 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,250
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,250
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,125
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,125
(3 pages)
28 December 2016Appointment of Mr James Paul William Hulse as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Ms Helen Catherine Lloyd as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mr James Paul William Hulse as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Ms Helen Catherine Lloyd as a director on 28 December 2016 (2 pages)
5 December 2016Registered office address changed from 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 5 December 2016 (1 page)
25 November 2016Registered office address changed from Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom to 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom to 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 25 November 2016 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/07/2020 and Information about people with significant control (psc) change on 15/09/2020 and again on the 22/09/2020
(7 pages)
6 March 2016Termination of appointment of Matthew James Swain as a director on 6 March 2016 (1 page)
6 March 2016Termination of appointment of Matthew James Swain as a director on 6 March 2016 (1 page)
15 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)