House Of Hackney Limited

DataGardener
house of hackney limited
live
Micro

House Of Hackney Limited

07375968Private Limited With Share Capital

St Michael'S Clergy House, Mark Street, London, EC2A4ER
Incorporated

14/09/2010

Company Age

15 years

Directors

3

Employees

43

SIC Code

47510

Risk

very low risk

Company Overview

Registration, classification & business activity

House Of Hackney Limited (07375968) is a private limited with share capital incorporated on 14/09/2010 (15 years old) and registered in london, EC2A4ER. The company operates under SIC code 47510 - retail sale of textiles in specialised stores.

Frieda gormley and javvy m royle first dreamt up house of hackney from their home in 2011. today the husband-and-wife team has grown into a family of artists, designers, producers and collaborators. driven by our founding principles of creativity with purpose, integrity in our actions and compassion...

Private Limited With Share Capital
SIC: 47510
Micro
Incorporated 14/09/2010
EC2A4ER
43 employees

Financial Overview

Total Assets

£3.77M

Liabilities

£1.34M

Net Assets

£2.43M

Est. Turnover

£3.17M

AI Estimated
Unreported
Cash

£788.0K

Key Metrics

43

Employees

3

Directors

1

Shareholders

8

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

72
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Capital Allotment Shares
Category:Capital
Date:14-10-2013
Capital Allotment Shares
Category:Capital
Date:11-10-2013
Capital Allotment Shares
Category:Capital
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2013
Resolution
Category:Resolution
Date:05-06-2013
Legacy
Category:Mortgage
Date:12-04-2013
Capital Allotment Shares
Category:Capital
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Capital Allotment Shares
Category:Capital
Date:02-07-2012
Capital Alter Shares Subdivision
Category:Capital
Date:02-07-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-07-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Capital Allotment Shares
Category:Capital
Date:12-10-2011
Legacy
Category:Mortgage
Date:05-05-2011
Legacy
Category:Mortgage
Date:04-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-04-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Capital Allotment Shares
Category:Capital
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2010
Incorporation Company
Category:Incorporation
Date:14-09-2010

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

131-132 Shoreditch High Street, Shadwell, London, E16PJ
St Michael'S Clergy House, Mark Street, London, Ec2A 4Er, EC2A4ERRegistered