Background WavePink WaveYellow Wave

HAKI LIMITED (01203497)

HAKI LIMITED (01203497) is an active UK company. incorporated on 13 March 1975. with registered office in Coventry. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HAKI LIMITED has been registered for 51 years. Current directors include HILMARSSON, Tomas, MCCULLOCH, Gary, SCHULLER, Thomas Hans Anders and 1 others.

Company Number
01203497
Status
active
Type
ltd
Incorporated
13 March 1975
Age
51 years
Address
Unit 2a Coventry Road, Coventry, CV7 9FU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HILMARSSON, Tomas, MCCULLOCH, Gary, SCHULLER, Thomas Hans Anders, SMITH, Kelly Blackhall
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAKI LIMITED

HAKI LIMITED is an active company incorporated on 13 March 1975 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HAKI LIMITED was registered 51 years ago.(SIC: 43999)

Status

active

Active since 51 years ago

Company No

01203497

LTD Company

Age

51 Years

Incorporated 13 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HAKI SCAFFOLDING (U.K.) LIMITED
From: 13 March 1975To: 20 June 1988
Contact
Address

Unit 2a Coventry Road Exhall Coventry, CV7 9FU,

Previous Addresses

G1, Pacific House Relay Point Wilnecote Tamworth B77 5PA England
From: 1 October 2020To: 14 December 2022
Magnus, Tame Valley Ind. Est. Tamworth, Staffs. B77 5BY
From: 13 March 1975To: 1 October 2020
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Director Joined
May 23
Director Joined
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HILMARSSON, Tomas

Active
Coventry Road, CoventryCV7 9FU
Born September 1981
Director
Appointed 01 Oct 2022

MCCULLOCH, Gary

Active
Coventry Road, CoventryCV7 9FU
Born July 1978
Director
Appointed 23 May 2023

SCHULLER, Thomas Hans Anders

Active
Glimakravagen, Sibbhult
Born April 1961
Director
Appointed 27 Jul 2018

SMITH, Kelly Blackhall

Active
Coventry Road, CoventryCV7 9FU
Born November 1977
Director
Appointed 23 May 2023

KI-KYDD, Ruby Har Ying

Resigned
28 Queslett Road East, Sutton ColdfieldB74 2EX
Secretary
Appointed 01 Mar 1994
Resigned 16 Mar 2004

SPENCE, Gary James

Resigned
2 Cheltenham Drive, KingswinfordDY6 9XH
Secretary
Appointed 16 Mar 2004
Resigned 31 May 2011

WARN, Francis Terence

Resigned
Stoneyford Barn, RugbyCV23 9QJ
Secretary
Appointed N/A
Resigned 28 Feb 1994

AXELSSON, Hakan

Resigned
Magnus,, Tamworth,B77 5BY
Born January 1967
Director
Appointed 01 Sept 2010
Resigned 27 Nov 2017

BERGLUND, Jan Erik, Dr

Resigned
3 Ben More, Gerrards CrossSL9 8DX
Born June 1938
Director
Appointed N/A
Resigned 10 Jul 1991

BRUNT, Paul Edward

Resigned
Avenue House, ElfordB79 9DA
Born January 1947
Director
Appointed N/A
Resigned 15 Mar 2011

GABRIELSEN, Sverre

Resigned
Hasselbakken 39, Lier
Born January 1948
Director
Appointed 02 Feb 1999
Resigned 08 Nov 2000

HCRNMARK, Per Ola

Resigned
Repslingan 14, Ahus
Born June 1963
Director
Appointed 14 Nov 2006
Resigned 16 Oct 2014

JONSSON, Roy Nils Bertil

Resigned
Aspgatan 24, SibbhultFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 07 Jun 1999

LARSSON, Leif Roland

Resigned
Bjorkjag 2b, Kristianstad
Born April 1943
Director
Appointed 16 Sept 2003
Resigned 31 Dec 2006

LOFSTRAND, Kjell Sune

Resigned
Nyponstigen 19, Knislinge
Born October 1953
Director
Appointed 16 Sept 2003
Resigned 30 Jun 2006

LUNDSTROM, Jesper Karl

Resigned
Relay Point, TamworthB77 5PA
Born September 1976
Director
Appointed 07 Apr 2019
Resigned 30 Sept 2022

NIELSEN, Jorgen Lynge

Resigned
Hojbjerg Vang 48, 2840 Holte
Born September 1938
Director
Appointed N/A
Resigned 20 May 2003

NILSSON, Kjell-Ake

Resigned
HoganasFOREIGN
Born May 1945
Director
Appointed 10 Jul 1991
Resigned 31 Jan 1994

OLSSON, Bengt

Resigned
Mellanvagen 2, KavlingeS24491
Born June 1945
Director
Appointed 07 Jun 1999
Resigned 13 Sept 2010

STOKES, James Christopher

Resigned
Magnus,, Tamworth,B77 5BY
Born July 1964
Director
Appointed 15 Mar 2011
Resigned 07 Apr 2019

WARD, Denis Ross

Resigned
459 Abbey Lane, SheffieldS7 2QZ
Born September 1926
Director
Appointed N/A
Resigned 22 Oct 1991

WEDEBRAND, Ove Claes-Goran

Resigned
Glimakravagen 4, Sibbhult289 72
Born April 1960
Director
Appointed 27 Nov 2017
Resigned 27 Jul 2018

Persons with significant control

1

Haki Ab

Active
Se-28972, Sibbhult

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
3 November 2014
MISCMISC
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Miscellaneous
28 May 2013
MISCMISC
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
15 May 2013
AUDAUD
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
27 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
26 February 1994
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
13 January 1992
88(2)R88(2)R
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 November 1991
288288
Legacy
18 July 1991
288288
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
11 July 1991
363(287)363(287)
Auditors Resignation Company
30 May 1991
AUDAUD
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
288288
Legacy
25 June 1990
363363
Legacy
5 December 1989
88(2)R88(2)R
Legacy
5 December 1989
123Notice of Increase in Nominal Capital
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
123Notice of Increase in Nominal Capital
Resolution
5 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
23 May 1989
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Legacy
11 September 1987
287Change of Registered Office
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288
Legacy
18 September 1986
288288
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Miscellaneous
13 March 1975
MISCMISC