Company NameHabiteq Limited
Company StatusActive
Company Number10563943
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Charles Graves Moss
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Joshua Rugen
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul Martin Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Gary Solomon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Christopher Michael Sumner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 02 July 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales

Location

Registered AddressSteam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
13 January 2022Appointment of Mr Joshua Rugen as a director on 4 January 2022 (2 pages)
13 January 2022Termination of appointment of Gary Solomon as a director on 1 January 2022 (1 page)
13 January 2022Appointment of Mr Paul Martin Wilson as a director on 4 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
9 November 2021Termination of appointment of Christopher Michael Sumner as a director on 2 July 2021 (1 page)
28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 December 2020Appointment of Mr Christopher Michael Sumner as a director on 1 December 2020 (2 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN United Kingdom to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN United Kingdom to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2 May 2017 (1 page)
2 March 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
2 March 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)