Company NameHacien Ltd
DirectorsSebastian Joseph Francis and Jordan Myers
Company StatusActive
Company Number11800189
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 3 months ago)
Previous NameFYER Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sebastian Joseph Francis
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH
Director NameMr Jordan Myers
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH

Location

Registered AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (6 pages)
6 October 2023Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 24.59
(4 pages)
3 October 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 25
(3 pages)
20 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
17 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 24.63
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2023
(4 pages)
17 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 24.63
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
29 September 2021Second filing of a statement of capital following an allotment of shares on 25 August 2021
  • GBP 24.50
(4 pages)
28 September 2021Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 21.9
(4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 August 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 20.05
(3 pages)
27 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 22
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2021.
(4 pages)
27 August 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 24.65
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2021.
(4 pages)
11 August 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 20.00
(4 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Memorandum and Articles of Association (32 pages)
31 July 2021Sub-division of shares on 9 July 2021 (4 pages)
30 July 2021Registered office address changed from Salts Mill Victoria Road Shipley BD18 3LA United Kingdom to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 30 July 2021 (1 page)
24 June 2021Appointment of Mr Jordan Myers as a director on 24 June 2021 (2 pages)
24 June 2021Notification of Jordan Myers as a person with significant control on 24 June 2021 (2 pages)
22 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
(3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 June 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
9 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 November 2019Cessation of Jordan Myers as a person with significant control on 31 January 2019 (1 page)
6 February 2019Notification of Jordan Myers as a person with significant control on 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)