Company NameHack Up Limited
Company StatusDissolved
Company Number05108385
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Hugh Gingell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Jayne Louise Gingell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr Nigel Johnson
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a East Fen Common
Soham
Ely
Cambridgeshire
CB7 5JH
Director NameNicholas Stevens
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address73 Berwick Avenue
Chelmsford
Essex
CM1 4AW
Secretary NameMr Robert Leslie Sculthorpe
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressLong Meadow
8a New Road Mepal
Ely
Cambridgeshire
CB6 2AP

Contact

Websitehackup.co.uk
Telephone01359 308866
Telephone regionPakenham

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Alexander Hugh Gingell
34.00%
Ordinary
990 at £1Ion Nutrition LTD
33.00%
Ordinary
990 at £1Jayne Louise Gingell
33.00%
Ordinary

Financials

Year2014
Net Worth£3,301
Cash£5,361
Current Liabilities£31,258

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
2 January 2019Current accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
20 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
24 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
13 March 2018Notification of Ion Nutrition Ltd as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Notification of Jayne Louise Gingell as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Change of details for Mr Alexander Hugh Gingell as a person with significant control on 13 March 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 August 2016Appointment of Mrs Jayne Louise Gingell as a director on 16 August 2016 (2 pages)
16 August 2016Appointment of Mrs Jayne Louise Gingell as a director on 16 August 2016 (2 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(3 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(3 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,000
(3 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
9 September 2009Director's change of particulars / alexander gingell / 09/07/2009 (1 page)
9 September 2009Director's change of particulars / alexander gingell / 09/07/2009 (1 page)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Appointment terminated secretary robert sculthorpe (1 page)
27 February 2009Appointment terminated secretary robert sculthorpe (1 page)
31 January 2009Registered office changed on 31/01/2009 from houghton house houghton green parsonage lane wooditton newmarket suffolk CB8 9RZ (1 page)
31 January 2009Registered office changed on 31/01/2009 from houghton house houghton green parsonage lane wooditton newmarket suffolk CB8 9RZ (1 page)
19 December 2008Appointment terminated director nicholas stevens (1 page)
19 December 2008Appointment terminated director nicholas stevens (1 page)
26 November 2008Director's change of particulars / nicholas stevens / 12/11/2008 (1 page)
26 November 2008Director's change of particulars / nicholas stevens / 12/11/2008 (1 page)
19 June 2008Return made up to 21/04/08; full list of members (5 pages)
19 June 2008Return made up to 21/04/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 59 lancaster way business park ely cambridgeshire CB6 3NW (1 page)
18 June 2008Secretary appointed robert leslie sculthorpe (1 page)
18 June 2008Secretary appointed robert leslie sculthorpe (1 page)
18 June 2008Appointment terminated secretary nigel johnson (1 page)
18 June 2008Appointment terminated secretary nigel johnson (1 page)
18 June 2008Registered office changed on 18/06/2008 from 59 lancaster way business park ely cambridgeshire CB6 3NW (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from oldtiles horningsea cambridge CB25 9JE (1 page)
28 April 2008Registered office changed on 28/04/2008 from oldtiles horningsea cambridge CB25 9JE (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
31 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director's particulars changed (1 page)
14 December 2007Nc inc already adjusted 26/04/07 (1 page)
14 December 2007Ad 26/04/07--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Nc inc already adjusted 26/04/07 (1 page)
14 December 2007Ad 26/04/07--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
8 June 2007Return made up to 21/04/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
8 June 2007Return made up to 21/04/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 November 2006Registered office changed on 11/11/06 from: 25A east fen common, soham ely cambridgeshire CB7 5JH (1 page)
11 November 2006Registered office changed on 11/11/06 from: 25A east fen common, soham ely cambridgeshire CB7 5JH (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 June 2006Return made up to 21/04/06; full list of members (6 pages)
28 June 2006Return made up to 21/04/06; full list of members (6 pages)
24 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 June 2005Return made up to 21/04/05; full list of members (6 pages)
27 June 2005Return made up to 21/04/05; full list of members (6 pages)
21 April 2004Incorporation (19 pages)
21 April 2004Incorporation (19 pages)