Background WavePink WaveYellow Wave

HAHC TRADING LIMITED (03825011)

HAHC TRADING LIMITED (03825011) is an active UK company. incorporated on 13 August 1999. with registered office in New Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HAHC TRADING LIMITED has been registered for 26 years. Current directors include HERSEY, Claire Nadine, SHADICK, Jan Louise.

Company Number
03825011
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1999
Age
26 years
Address
Haberdashers Askes Hatcham, New Cross, SE14 5SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSEY, Claire Nadine, SHADICK, Jan Louise
SIC Codes
68209, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAHC TRADING LIMITED

HAHC TRADING LIMITED is an active company incorporated on 13 August 1999 with the registered office located in New Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HAHC TRADING LIMITED was registered 26 years ago.(SIC: 68209, 85600)

Status

active

Active since 26 years ago

Company No

03825011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Haberdashers Askes Hatcham College, Pepys Road New Cross, SE14 5SF,

Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 17
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

NEWTON, Marianne

Active
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 01 Jan 2025

HERSEY, Claire Nadine

Active
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born April 1977
Director
Appointed 09 Dec 2024

SHADICK, Jan Louise

Active
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born September 1962
Director
Appointed 01 Sept 2020

ATKINSON, Paul

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 01 Aug 2021
Resigned 17 Apr 2024

BRIMBLE, John

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 03 Oct 2017
Resigned 18 Jul 2018

DURGAN, Paul William

Resigned
8 College Gardens, LondonSE21 7BE
Secretary
Appointed 13 Nov 2002
Resigned 30 Apr 2012

HERSEY, Claire Nadine

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 18 Apr 2024
Resigned 31 Dec 2024

LAURE, Adrien

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 18 Jul 2018
Resigned 30 Sept 2019

SHARROCK, Paul Frederick

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 16 Dec 2019
Resigned 31 Jul 2021

SKINNER, James Robert

Resigned
21 Fairlie Gardens, LondonSE23 3TE
Secretary
Appointed 27 Sept 1999
Resigned 06 Nov 2002

SMITHERS, Yvonne Francis Mary

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Secretary
Appointed 01 May 2012
Resigned 03 Oct 2017

KI SECRETARIAL SERVICES LIMITED

Resigned
Spectrum House, LondonEC4A 1HY
Corporate secretary
Appointed 13 Aug 1999
Resigned 27 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

ATKINSON, Paul Robert

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born September 1959
Director
Appointed 01 Sept 2020
Resigned 08 Jul 2024

DAVIDSON, Peter Edwin

Resigned
40 Bramerton Street, LondonSW3 5LA
Born January 1943
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2008

DINKELDEIN, Richard

Resigned
61 Hervey Road, LondonSE3 8BX
Born December 1944
Director
Appointed 27 Sept 1999
Resigned 31 Aug 2001

GLOVER, Richard Gordon Finlay

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born August 1952
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2012

GLOVER, Richard Gordon Finlay

Resigned
86 Grange Road, LondonW5 3PJ
Born August 1952
Director
Appointed 27 Sept 1999
Resigned 31 Aug 2001

KININMONTH, James Wyatt

Resigned
Old Mill Barn, UckfieldTN22 5XJ
Born September 1952
Director
Appointed 13 Dec 2001
Resigned 31 Aug 2003

KNIGHT, Deborah Jacqueline

Resigned
Waterloo Farm, BurfordOX18 4BZ
Born April 1949
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2008

PERCIVAL, Adrian John

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born September 1961
Director
Appointed 03 Oct 2017
Resigned 31 Aug 2020

POWELL, Bruce Lewis Hamilton

Resigned
Haberdashers Askes Hatcham, New CrossSE14 5SF
Born April 1949
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2019

PULMAN, George Frederick

Resigned
Great Durgates, WadhurstTN5 6RT
Born March 1949
Director
Appointed 13 Dec 2001
Resigned 31 Aug 2008

SIDWELL, Elizabeth Mary, Dr

Resigned
11 Forest Court, SnaresbrookE11 1PL
Born September 1949
Director
Appointed 27 Sept 1999
Resigned 30 Apr 2011

SKINNER, James Robert

Resigned
21 Fairlie Gardens, LondonSE23 3TE
Born April 1959
Director
Appointed 27 Sept 1999
Resigned 06 Nov 2002

KI LEGAL SERVICES LIMITED

Resigned
Spectrum House 20-26 Cursitor Street, LondonEC4A 1HY
Corporate director
Appointed 13 Aug 1999
Resigned 27 Sept 1999

Persons with significant control

1

Pepys Road, LondonSE14 5SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Sail Address Company
15 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Miscellaneous
28 January 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
21 November 2001
287Change of Registered Office
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation