Haberdasherylondon Limited

DataGardener
haberdasherylondon limited
live
Micro

Haberdasherylondon Limited

07418647Private Limited With Share Capital

C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP51EG
Incorporated

25/10/2010

Company Age

15 years

Directors

2

Employees

24

SIC Code

74100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Haberdasherylondon Limited (07418647) is a private limited with share capital incorporated on 25/10/2010 (15 years old) and registered in chesham, HP51EG. The company operates under SIC code 74100 - specialised design activities.

Haberdashery is a london brand that believes in the poetics of light and its ability to express ineffable moments.light is a universal language. its ability to tell stories that resonate with the human spirit inspires and drives the brand’s practice. haberdashery creates sculptures of material and l...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 25/10/2010
HP51EG
24 employees

Financial Overview

Total Assets

£660.0K

Liabilities

£841.6K

Net Assets

£-181.5K

Est. Turnover

£3.12M

AI Estimated
Unreported
Cash

£210.2K

Key Metrics

24

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Capital Alter Shares Subdivision
Category:Capital
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Resolution
Category:Resolution
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Capital Allotment Shares
Category:Capital
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Termination Director Company With Name
Category:Officers
Date:26-10-2010
Incorporation Company
Category:Incorporation
Date:25-10-2010

Innovate Grants

1

This company received a grant of £37152.0 for Lightvert Dop Project. The project started on 01/12/2015 and ended on 30/11/2017.

Import / Export

Imports
12 Months8
60 Months46
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Print House, 18-22 Ashwin Street, London, E83DL
C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, Hp5 1Eg, HP51EGRegistered

Related Companies

1

Contact