HATCH HOUSE IP LIMITED
Overview
| Company Name | HATCH HOUSE IP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12624413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HATCH HOUSE IP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HATCH HOUSE IP LIMITED located?
| Registered Office Address | Hatch House Farm West Woodhay RG20 0BH Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HATCH HOUSE IP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 643 LIMITED | May 27, 2020 | May 27, 2020 |
What are the latest accounts for HATCH HOUSE IP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HATCH HOUSE IP LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for HATCH HOUSE IP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Wordsmith Group Limited as a person with significant control on May 07, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2021 | 7 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Notification of Mrs Wordsmith Group Limited as a person with significant control on May 17, 2022 | 4 pages | PSC02 | ||||||||||
Cessation of Pierre Lagrange as a person with significant control on May 17, 2022 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Andrew Watson as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 126244130001, created on Mar 05, 2021 | 39 pages | MR01 | ||||||||||
Appointment of Nicholas Andrew Watson as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Hatch House Farm West Woodhay Newbury Berkshire RG20 0BH on Mar 03, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Pierre Lagrange as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Shoosmiths Nominees Limited as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Matthew Briggs as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Erinn Jason Burnough as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Pierre Lagrange as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of HATCH HOUSE IP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNOUGH, Erinn Jason | Director | West Woodhay RG20 0BH Newbury Hatch House Farm Berkshire United Kingdom | Monaco | American | 280345250001 | |||||
| LAGRANGE, Pierre | Director | West Woodhay RG20 0BH Newbury Hatch House Farm Berkshire United Kingdom | Monaco | Belgian | 279865880001 | |||||
| BRIGGS, Simon Matthew | Director | 100 Avebury Boulevard MK9 1FH Milton Keynes Shoosmiths Llp United Kingdom | England | British | 267196030001 | |||||
| WATSON, Nicholas Andrew | Director | West Woodhay RG20 0BH Newbury Hatch House Farm Berkshire United Kingdom | England | British | 280617700001 |
Who are the persons with significant control of HATCH HOUSE IP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hatch House Games Limited | May 17, 2022 | West Woodhay RG20 0BH Newbury Hatch House Farm Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pierre Lagrange | Mar 02, 2021 | West Woodhay RG20 0BH Newbury Hatch House Farm Berkshire United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Shoosmiths Nominees Limited | May 27, 2020 | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0