Background WavePink WaveYellow Wave

HABOKI LIMITED (04315405)

HABOKI LIMITED (04315405) is an active UK company. incorporated on 1 November 2001. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. HABOKI LIMITED has been registered for 24 years. Current directors include BOUGHTON, Charles Duncan, Mr., HAMILTON, Louise, KIRBY, Timothy John.

Company Number
04315405
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane, Colchester, CO4 5NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BOUGHTON, Charles Duncan, Mr., HAMILTON, Louise, KIRBY, Timothy John
SIC Codes
81100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABOKI LIMITED

HABOKI LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. HABOKI LIMITED was registered 24 years ago.(SIC: 81100, 82990)

Status

active

Active since 24 years ago

Company No

04315405

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ECOGEN LIMITED
From: 16 January 2002To: 22 October 2018
MINUTE BLOCK LIMITED
From: 1 November 2001To: 16 January 2002
Contact
Address

C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane Langham Colchester, CO4 5NE,

Previous Addresses

C/O Bridge Wind, Unit 2a, Century Mews 100a Church Road Tiptree Colchester Essex CO5 0AB England
From: 29 April 2021To: 17 October 2024
14 High Cross Truro Cornwall TR1 2AJ
From: 1 November 2001To: 29 April 2021
Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Capital Update
Jan 11
Share Buyback
Jan 11
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
May 15
Share Buyback
Sept 15
Director Left
Mar 16
Director Left
Oct 19
Owner Exit
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Apr 21
Capital Update
Jun 22
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRIDGE WIND MANAGEMENT SERVICES LIMITED

Active
Lodge Lane, ColchesterCO4 5NE
Corporate secretary
Appointed 29 Apr 2021

BOUGHTON, Charles Duncan, Mr.

Active
Church Lane, MarchPE15 0TA
Born December 1941
Director
Appointed 26 May 2006

HAMILTON, Louise

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born September 1953
Director
Appointed 01 Feb 2021

KIRBY, Timothy John

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born May 1954
Director
Appointed 10 Dec 2001

HAMILTON, Austen Paul

Resigned
Meadowmist Church Hill, TruroTR4 8PZ
Secretary
Appointed 10 Dec 2001
Resigned 07 Nov 2003

HAMILTON, Louise Heather Jane

Resigned
100a Church Road, ColchesterCO5 0AB
Secretary
Appointed 07 Nov 2003
Resigned 29 Apr 2021

KIRBY, Claire Judith Bicknell

Resigned
Coton Crescent, ShrewsburySY1 2NY
Secretary
Appointed 26 Jun 2014
Resigned 29 Apr 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 01 Nov 2001
Resigned 10 Dec 2001

HAMILTON, Austen Paul

Resigned
High Cross, TruroTR1 2AJ
Born August 1949
Director
Appointed 10 Dec 2001
Resigned 22 Oct 2019

READ, Stephen John

Resigned
1 Wood View, TiptreeCO5 0DF
Born May 1974
Director
Appointed 26 Feb 2009
Resigned 25 Mar 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 01 Nov 2001
Resigned 10 Dec 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Austen Paul Hamilton

Ceased
High Cross, TruroTR1 2AJ
Born August 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2019

Mr Timothy John Kirby

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Charles Duncan Boughton

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Return Purchase Own Shares
15 September 2015
SH03Return of Purchase of Own Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Resolution
24 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
14 January 2011
SH19Statement of Capital
Legacy
13 January 2011
MG02MG02
Legacy
12 January 2011
MG01MG01
Legacy
11 January 2011
SH20SH20
Legacy
11 January 2011
CAP-SSCAP-SS
Resolution
11 January 2011
RESOLUTIONSResolutions
Resolution
11 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
27 November 2009
88(2)Return of Allotment of Shares
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
287Change of Registered Office
Legacy
14 January 2009
169169
Statement Of Affairs
5 January 2009
SASA
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
122122
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
173173
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
29 November 2006
287Change of Registered Office
Legacy
6 November 2006
363aAnnual Return
Legacy
30 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
21 February 2005
288cChange of Particulars
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Incorporation Company
1 November 2001
NEWINCIncorporation