Background WavePink WaveYellow Wave

HANNAH LIMITED (06061352)

HANNAH LIMITED (06061352) is a dissolved UK company. incorporated on 23 January 2007. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. HANNAH LIMITED has been registered for 19 years. Current directors include BOWCOCK, Philip.

Company Number
06061352
Status
dissolved
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
Essex House Meadway Corporate Centre, Stevenage, SG1 2EF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BOWCOCK, Philip
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNAH LIMITED

HANNAH LIMITED is an dissolved company incorporated on 23 January 2007 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. HANNAH LIMITED was registered 19 years ago.(SIC: 65110)

Status

dissolved

Active since 19 years ago

Company No

06061352

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 19 June 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 January 2024 (2 years ago)
Submitted on 6 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HANNAH UK LIMITED
From: 23 January 2007To: 21 February 2007
Contact
Address

Essex House Meadway Corporate Centre Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
From: 29 November 2022To: 7 February 2024
Russell House Elvicta Business Park Crickhowell NP8 1DF Wales
From: 18 December 2017To: 29 November 2022
16 High Street Rushden Northamptonshire NN10 0PR England
From: 25 July 2016To: 18 December 2017
Christchurch House the Embankment Wellingborough Northamptonshire NN8 1LD
From: 16 August 2012To: 25 July 2016
32 Sheep Street Wellingborough Northamptonshire NN8 1BS England
From: 6 January 2011To: 16 August 2012
Portland House 13 Station Road Kettering Northamptonshire NN15 7HH
From: 23 January 2007To: 6 January 2011
Timeline

24 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Feb 18
Loan Secured
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Oct 22
Owner Exit
Jan 23
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BOWCOCK, Philip

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 04 Nov 2021

FOLEY, Grant

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 04 Nov 2019
Resigned 31 May 2021

MAIDEN, Julie Ann

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 31 May 2021
Resigned 04 Oct 2022

MILLER, Michelle

Resigned
7 Glanmead, BrentwoodCM15 8ER
Secretary
Appointed 25 Jan 2007
Resigned 28 Mar 2007

THOMSON, Melanie Marjorie Evelynn

Resigned
RushdenNN10 0PR
Secretary
Appointed 28 Mar 2007
Resigned 11 Sept 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Jan 2007
Resigned 23 Jan 2007

FLEET, Mark Russell

Resigned
Silbury Court, Milton KeynesMK9 2AF
Born January 1964
Director
Appointed 22 Jul 2020
Resigned 23 May 2022

FOLEY, Grant Jeffrey

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1972
Director
Appointed 04 Nov 2019
Resigned 31 May 2021

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born July 1957
Director
Appointed 24 Nov 2017
Resigned 04 Nov 2019

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2022

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 24 Nov 2017
Resigned 20 Sept 2021

MILLER, Jeremy

Resigned
7 Glanmead, BrentwoodCM15 8ER
Born September 1959
Director
Appointed 25 Jan 2007
Resigned 28 Mar 2007

PERRETT, Lisa

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born May 1971
Director
Appointed 31 May 2021
Resigned 01 Feb 2022

PILKINGTON, Graham Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1960
Director
Appointed 24 Nov 2017
Resigned 22 Jul 2020

THOMSON, David

Resigned
RushdenNN10 0PR
Born April 1969
Director
Appointed 28 Mar 2007
Resigned 24 Nov 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Jan 2007
Resigned 23 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Meadway Corporate Centre, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023
Elvicta Business Park, CrickhowellNP8 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Ceased 06 Jan 2023

Mr David Thomson

Ceased
RushdenNN10 0PR
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

122

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 April 2022
MR05Certification of Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Legacy
12 March 2020
PARENT_ACCPARENT_ACC
Legacy
12 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company
27 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Resolution
20 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
26 May 2016
RP04RP04
Second Filing Of Form With Form Type
26 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
11 October 2007
287Change of Registered Office
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Incorporation Company
23 January 2007
NEWINCIncorporation