Hammerhead Interactive Limited

DataGardener
hammerhead interactive limited
live
Medium

Hammerhead Interactive Limited

08963806Private Limited With Share Capital

Unit 35, Wimbledon Business Centre, London, SW170BA
Incorporated

27/03/2014

Company Age

12 years

Directors

5

Employees

167

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hammerhead Interactive Limited (08963806) is a private limited with share capital incorporated on 27/03/2014 (12 years old) and registered in london, SW170BA. The company operates under SIC code 62012 and is classified as Medium.

Hammerhead interactive limited is a computer software company based out of studio 07, 1st floor baltimore house, tyne and wear, united kingdom.

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 27/03/2014
SW170BA
167 employees

Financial Overview

Total Assets

£26.21M

Liabilities

£33.97M

Net Assets

£-7.76M

Turnover

£11.94M

Cash

£2.57M

Key Metrics

167

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

96
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Resolution
Category:Resolution
Date:15-01-2026
Memorandum Articles
Category:Incorporation
Date:15-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2025
Resolution
Category:Resolution
Date:30-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-11-2024
Capital Allotment Shares
Category:Capital
Date:19-11-2024
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Resolution
Category:Resolution
Date:01-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Capital Allotment Shares
Category:Capital
Date:03-12-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Resolution
Category:Resolution
Date:04-05-2020
Memorandum Articles
Category:Incorporation
Date:29-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-03-2020
Capital Allotment Shares
Category:Capital
Date:24-01-2020
Resolution
Category:Resolution
Date:14-12-2019
Capital Alter Shares Subdivision
Category:Capital
Date:29-05-2019
Resolution
Category:Resolution
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Resolution
Category:Resolution
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2017
Capital Cancellation Shares
Category:Capital
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2014
Incorporation Company
Category:Incorporation
Date:27-03-2014

Innovate Grants

1

This company received a grant of £18480.0 for 'Volume'. The project started on 01/01/2022 and ended on 30/04/2022.

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 35, Wimbledon Stadium Business Centre, Riverside Road, London, SW170BARegistered
55 Springfield Road, Hayes, Middlesex, UB40LP

Contact

02038890000
Unit 35, Wimbledon Business Centre, London, SW170BA