Background WavePink WaveYellow Wave

HATCHSTER LIMITED (05698103)

HATCHSTER LIMITED (05698103) is an active UK company. incorporated on 4 February 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. HATCHSTER LIMITED has been registered for 20 years. Current directors include LEWIS, Mark Joshua, PATEL, Rashmibhai Shirish, PETERS, Derick.

Company Number
05698103
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
LEWIS, Mark Joshua, PATEL, Rashmibhai Shirish, PETERS, Derick
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCHSTER LIMITED

HATCHSTER LIMITED is an active company incorporated on 4 February 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. HATCHSTER LIMITED was registered 20 years ago.(SIC: 63120)

Status

active

Active since 20 years ago

Company No

05698103

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

MARKETING CRAZE LIMITED
From: 4 February 2006To: 17 April 2013
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN England
From: 20 November 2018To: 6 April 2020
5 Langley Street 3rd Floor London WC2H 9JA
From: 27 June 2013To: 20 November 2018
4Th Floor Suite 232-242 Vauxhall Bridge Road Victoria London SW1V 1AU
From: 23 December 2009To: 27 June 2013
C/O E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP
From: 4 February 2006To: 23 December 2009
Timeline

6 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PETERS, Derick

Active
Langley Street, LondonWC2H 9JA
Secretary
Appointed 04 Feb 2006

LEWIS, Mark Joshua

Active
Bell Yard, LondonWC2A 2JR
Born September 1970
Director
Appointed 01 Sept 2007

PATEL, Rashmibhai Shirish

Active
Bell Yard, LondonWC2A 2JR
Born July 1970
Director
Appointed 04 Feb 2006

PETERS, Derick

Active
Bell Yard, LondonWC2A 2JR
Born September 1967
Director
Appointed 01 May 2010

LEWIS, Mark Joshua

Resigned
Eynham Road, LondonW120HD
Born September 1970
Director
Appointed 01 Sept 2007
Resigned 01 Jan 2011

MARKETING CRAZE LTD

Resigned
Eynham Road, LondonW120HD
Corporate director
Appointed 01 Sept 2007
Resigned 01 Jan 2011

Persons with significant control

2

Mr Rashmibhai Shirish Patel

Active
Bell Yard, LondonWC2A 2JR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Derrick Peters

Active
Bell Yard, LondonWC2A 2JR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
19 November 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 December 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Incorporation Company
4 February 2006
NEWINCIncorporation