Hackaball started in year 2015 as Private Limited Company with registration number 09433009. The Hackaball company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Diespeker Wharf. Postal code: N1 8JX.
The firm has 5 directors, namely Stuart E., Timothy M. and Jon M. and others. Of them, Stuart E., Timothy M., Jon M., William O., Issac P. have been with the company the longest, being appointed on 11 February 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Diespeker Wharf |
Office Address2 | 38 Graham Street |
Town | London |
Post code | N1 8JX |
Country of origin | United Kingdom |
Registration Number | 09433009 |
Date of Incorporation | Wed, 11th Feb 2015 |
Industry | Information technology consultancy activities |
Industry | Other information technology service activities |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (32 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 3rd Apr 2024 (2024-04-03) |
Last confirmation statement dated | Mon, 20th Mar 2023 |
The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Stuart E. The abovementioned PSC has significiant influence or control over this company, and has 50,01-75% shares. Another one in the persons with significant control register is Timothy M. This PSC has significiant influence or control over the company,. The third one is William O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Stuart E.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares significiant influence or control |
Timothy M.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
William O.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Isaac P.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | |||||
Cash Bank On Hand | 8 544 | 4 853 | 4 231 | 4 144 | |
Current Assets | 9 705 | 6 222 | 5 467 | 5 380 | 5 532 |
Debtors | 1 161 | 1 369 | 1 236 | 1 236 | |
Other Debtors | 1 161 | 1 369 | 1 236 | 1 236 | |
Net Assets Liabilities | 276 231 | 277 011 | |||
Other | |||||
Average Number Employees During Period | 5 | 5 | 5 | ||
Creditors | 269 937 | 281 611 | 281 611 | 281 611 | 282 543 |
Net Current Assets Liabilities | -260 232 | -275 389 | -276 144 | 276 231 | 277 011 |
Number Shares Issued Fully Paid | 100 000 | 100 000 | |||
Other Creditors | 269 775 | 281 611 | 281 611 | 281 611 | |
Par Value Share | 1 | 1 | |||
Trade Creditors Trade Payables | 162 | ||||
Total Assets Less Current Liabilities | 276 231 | 277 011 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 9th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy