Hashtag Creative Limited FARNHAM


Hashtag Creative started in year 2014 as Private Limited Company with registration number 08855725. The Hashtag Creative company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Farnham at Suite 15, The Enterprise Center,. Postal code: GU10 5EH.

At the moment there are 2 directors in the the company, namely Sonia B. and John B.. In addition one secretary - Sonia B. - is with the firm. As of 28 May 2024, there was 1 ex secretary - John B.. There were no ex directors.

Hashtag Creative Limited Address / Contact

Office Address Suite 15, The Enterprise Center,
Office Address2 Coxbridge Business Park,
Town Farnham
Post code GU10 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08855725
Date of Incorporation Wed, 22nd Jan 2014
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Sonia B.

Position: Director

Appointed: 16 June 2017

Sonia B.

Position: Secretary

Appointed: 22 January 2016

John B.

Position: Director

Appointed: 22 January 2014

John B.

Position: Secretary

Appointed: 22 January 2014

Resigned: 22 January 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is John B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sonia B. This PSC owns 25-50% shares.

John B.

Notified on 22 January 2017
Nature of control: 25-50% shares

Sonia B.

Notified on 22 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-130-448        
Balance Sheet
Cash Bank On Hand 2 9291 6011 8482 1532 8512 6713 2646986 087
Current Assets9472 9511 6014 2207 2005 1702 9743 264  
Debtors022 2 3725 0472 319303   
Other Debtors   2 3725 0472 018    
Property Plant Equipment 8447605707951 288817548440271
Cash Bank In Hand9472 929        
Net Assets Liabilities Including Pension Asset Liability-130-448        
Tangible Fixed Assets1 125844        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-230-548        
Shareholder Funds-130-448        
Other
Total Fixed Assets Cost Or Valuation1 5001 500        
Total Fixed Assets Depreciation375656        
Total Fixed Assets Depreciation Charge In Period 281        
Accrued Liabilities Deferred Income 459733589637685750795834909
Accumulated Depreciation Impairment Property Plant Equipment 6569101 1001 3651 8352 3062 8443 3593 528
Average Number Employees During Period  22222222
Corporation Tax Payable    301    735
Creditors 4 2433 1884 9005 7436 2606 8987 3617 2226 929
Increase From Depreciation Charge For Year Property Plant Equipment  254190265470471538515169
Net Current Assets Liabilities410-1 292-1 587-6801 457-1 090-3 924-4 097-6 524-842
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors 1 648 1 6171 8192 2822 198   
Other Taxation Social Security Payable 3257   334334593312
Par Value Share   1111111
Prepayments Accrued Income 22        
Profit Loss   7172 362-2 054    
Property Plant Equipment Gross Cost 1 5001 6701 6702 1603 1233 1233 3923 799 
Total Additions Including From Business Combinations Property Plant Equipment  170 490963 269407 
Total Assets Less Current Liabilities1 535-448-827-1102 252198-3 107-3 549-6 084-571
Trade Creditors Trade Payables 1        
Creditors Due Within One Year Total Current Liabilities2 2024 243        
Fixed Assets1 125844        
Tangible Fixed Assets Cost Or Valuation1 5001 500        
Tangible Fixed Assets Depreciation375656        
Tangible Fixed Assets Depreciation Charge For Period 281        
Creditors Due After One Year1 665         
Creditors Due Within One Year537         
Tangible Fixed Assets Additions1 500         
Tangible Fixed Assets Depreciation Charged In Period375         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2024-01-31
filed on: 8th, May 2024
Free Download (7 pages)

Company search

Advertisements