Hack The Box Ltd FOLKESTONE


Hack The Box Ltd is a private limited company located at 38 Walton Road, Folkestone CT19 5QS. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-20, this 6-year-old company is run by 4 directors and 1 secretary.
Director Ioannis T., appointed on 06 December 2023. Director Nikos F., appointed on 05 April 2023. Director James H., appointed on 08 March 2019.
As far as secretaries are concerned, we can name: James H., appointed on 20 June 2017.
The company is officially classified as "other information technology service activities" (Standard Industrial Classification code: 62090).
The latest confirmation statement was sent on 2023-02-01 and the date for the subsequent filing is 2024-02-15. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Hack The Box Ltd Address / Contact

Office Address 38 Walton Road
Town Folkestone
Post code CT19 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10826193
Date of Incorporation Tue, 20th Jun 2017
Industry Other information technology service activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Ioannis T.

Position: Director

Appointed: 06 December 2023

Nikos F.

Position: Director

Appointed: 05 April 2023

James H.

Position: Director

Appointed: 08 March 2019

James H.

Position: Secretary

Appointed: 20 June 2017

Charalampos P.

Position: Director

Appointed: 20 June 2017

Gibbuda W.

Position: Director

Appointed: 30 December 2020

Resigned: 14 September 2023

Aristomenis Z.

Position: Director

Appointed: 08 March 2019

Resigned: 05 April 2023

Georgios T.

Position: Director

Appointed: 08 March 2019

Resigned: 28 December 2022

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Octachoron Bidco Limited from Kent, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Octachoron Topco Limited that put Kent, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charalampos P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Octachoron Bidco Limited

38 Walton Road, Folkestone, Kent, CT19 5QS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14558354
Notified on 29 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Octachoron Topco Limited

38 Walton Road, Folkestone, Kent, CT19 5QS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14554083
Notified on 28 December 2022
Ceased on 29 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charalampos P.

Notified on 20 June 2017
Ceased on 28 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Marathon A.E.D.A.K.E.S

Legal authority General Electronic Commercial Registry
Legal form Corporate
Country registered Greece
Place registered Greece
Registration number 14106420100
Notified on 31 January 2020
Ceased on 26 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302020-06-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 2 993 9313 826 6446 459 170
Current Assets99 3783 601 7994 158 5997 983 212
Debtors 591 841315 7111 507 259
Net Assets Liabilities5 3482 984 5775 143 0296 082 036
Other Debtors 11 456154 115682 017
Property Plant Equipment 25 71021 88647 278
Total Inventories 16 02716 24416 783
Other
Accrued Liabilities 629 525836 1781 964 666
Accrued Liabilities Not Expressed Within Creditors Subtotal360   
Accumulated Amortisation Impairment Intangible Assets   2 101
Accumulated Depreciation Impairment Property Plant Equipment 14 22621 02642 176
Additions Other Than Through Business Combinations Intangible Assets   72 039
Additions Other Than Through Business Combinations Property Plant Equipment  2 97646 542
Amounts Owed By Related Parties  9 081 
Average Number Employees During Period 131419
Balances Amounts Owed To Related Parties  30 0323 545 692
Creditors93 670650 503967 21446 615
Dividend Per Share Interim  1 345 625 
Financial Liabilities   46 615
Fixed Assets 28 3961 955 8032 051 133
Increase From Amortisation Charge For Year Intangible Assets   2 101
Increase From Depreciation Charge For Year Property Plant Equipment  6 80021 150
Intangible Assets   69 938
Intangible Assets Gross Cost   72 039
Investments Fixed Assets 2 6861 933 9171 933 917
Investments In Subsidiaries 2 6861 933 9171 933 917
Net Current Assets Liabilities5 7082 951 2963 191 3854 077 518
Nominal Value Allotted Share Capital  1 4901 634
Number Shares Issued Fully Paid 94 206149 010163 373
Other Creditors 1 27510 26477 071
Other Inventories 16 02716 24416 783
Par Value Share  00
Payments To Related Parties  924 7284 287 149
Prepayments 440 609 84 744
Property Plant Equipment Gross Cost 39 93642 91289 454
Provisions For Liabilities Balance Sheet Subtotal -4 8854 159 
Taxation Social Security Payable 19 70317 256 
Total Assets Less Current Liabilities5 7082 979 6925 147 1886 128 651
Trade Creditors Trade Payables  103 5161 863 957
Trade Debtors Trade Receivables 139 776152 515740 498
Director Remuneration 262 343198 444400 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, January 2024
Free Download (37 pages)

Company search