Haegen Developments Limited

DataGardener
live
Micro

Haegen Developments Limited

04759169Private Limited With Share Capital

Second Floor De Burgh House, Market Road, Wickford, SS120FD
Incorporated

09/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Haegen Developments Limited (04759169) is a private limited with share capital incorporated on 09/05/2003 (22 years old) and registered in wickford, SS120FD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 09/05/2003
SS120FD

Financial Overview

Total Assets

£22.0K

Liabilities

£20.3K

Net Assets

£1.8K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:04-06-2013
Termination Secretary Company With Name
Category:Officers
Date:04-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:18-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:15-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:23-05-2006
Resolution
Category:Resolution
Date:13-03-2006
Legacy
Category:Officers
Date:22-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2005
Legacy
Category:Annual Return
Date:03-06-2005
Legacy
Category:Accounts
Date:20-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2004
Legacy
Category:Annual Return
Date:19-05-2004
Legacy
Category:Accounts
Date:20-06-2003
Legacy
Category:Accounts
Date:04-06-2003
Legacy
Category:Capital
Date:24-05-2003
Legacy
Category:Officers
Date:20-05-2003
Incorporation Company
Category:Incorporation
Date:09-05-2003

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/01/2026
Latest Accounts31/12/2024

Trading Addresses

Second Floor De Burgh House, Market Road, Wickford, Essex, SS120FDRegistered

Contact

Second Floor De Burgh House, Market Road, Wickford, SS120FD