Background WavePink WaveYellow Wave

HADDON LIMITED (04581775)

HADDON LIMITED (04581775) is an active UK company. incorporated on 5 November 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HADDON LIMITED has been registered for 23 years. Current directors include HASSAN, Benjamin David, NEUWIRTH, David.

Company Number
04581775
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Room 9 Enterprise House, Manchester, M8 5DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASSAN, Benjamin David, NEUWIRTH, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADDON LIMITED

HADDON LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HADDON LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04581775

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 1/4

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 June 2025
Period: 1 April 2023 - 1 April 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Room 9 Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

, C/O B Olsberg & Co 2nd Floor Newbury House, 401 Bury New Road, Salford, Lancashire, M7 2BT
From: 5 November 2002To: 12 November 2013
Timeline

2 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WALDMAN, Joshua

Active
2 Merrybower Road, SalfordM7 4HE
Secretary
Appointed 12 Nov 2002

HASSAN, Benjamin David

Active
Enterprise House, ManchesterM8 5DT
Born February 1983
Director
Appointed 31 Jul 2020

NEUWIRTH, David

Active
66 Wellington Street East, SalfordM7 4DW
Born November 1970
Director
Appointed 12 Nov 2002

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 05 Nov 2002
Resigned 11 Nov 2002

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 05 Nov 2002
Resigned 11 Nov 2002

Persons with significant control

1

Ohr Torah Ltd

Active
Wellington Street East, SalfordM7 4DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Sail Address Company With Old Address
12 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Gazette Filings Brought Up To Date
19 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
190190
Legacy
10 November 2008
353353
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
88(2)R88(2)R
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation