Company NameHailo Network Ip Limited
DirectorsJohannes Josef Alois Prantl and Mariusz Zabrocki
Company StatusActive
Company Number10275245
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohannes Josef Alois Prantl
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed25 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeumuhlen 19
22763 Hamburg
Germany
Director NameMariusz Zabrocki
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed25 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House Great Suffolk Street
London
SE1 0BS
Director NameMr Alistair McCann
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath End Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HL
Director NameMr Andrew Richard Pinnington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumberland Road
Richmond
TW9 3HQ
Director NameMr Florian Thimo Moritz Agthe
Date of BirthJune 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2016(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2019)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 273
22767 Hamburg
Germany
Director NameMichael Wilhelm Ernst Bluthmann
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2022)
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence AddressNeumuhlen 19
22763 Hamburg
Germany

Location

Registered AddressHarling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (25 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Termination of appointment of Florian Thimo Moritz Agthe as a director on 7 August 2019 (1 page)
5 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
20 May 2019Full accounts made up to 31 December 2017 (21 pages)
4 January 2019Director's details changed for Michael Wilhelm Ernst Bluthmann on 1 August 2018 (2 pages)
4 January 2019Director's details changed for Mr Florian Thimo Moritz Agthe on 1 August 2018 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2018Notification of a person with significant control statement (2 pages)
14 August 2018Cessation of Hnh Group Ltd as a person with significant control on 8 August 2018 (1 page)
10 August 2018Director's details changed for Mr Florian Thimo Moritz Agthe on 24 July 2018 (2 pages)
9 August 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
8 August 2018Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Termination of appointment of Alistair Mccann as a director on 1 July 2018 (1 page)
9 April 2018Termination of appointment of Andrew Richard Pinnington as a director on 31 March 2018 (1 page)
28 March 2018Appointment of Michael Wilhelm Ernst Bluthmann as a director on 19 March 2018 (2 pages)
13 March 2018Change of details for Hailo Network Holdings Limited as a person with significant control on 29 November 2016 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
22 February 2018Full accounts made up to 31 December 2016 (17 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Registered office address changed from Somerset House Strand London WC2R 1LA United Kingdom to 1st Floor 90 Chancery Lane London WC2A 1EU on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Somerset House Strand London WC2R 1LA United Kingdom to 1st Floor 90 Chancery Lane London WC2A 1EU on 14 August 2017 (1 page)
19 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
7 June 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
7 June 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
5 January 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4,785,875
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4,785,875
(4 pages)
30 November 2016Appointment of Mr Andrew Pinnington as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew Pinnington as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Florian Thimo Moritz Agthe as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Florian Thimo Moritz Agthe as a director on 29 November 2016 (2 pages)
18 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,766,029
(8 pages)
18 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,766,029
(8 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)