Background WavePink WaveYellow Wave

HAYMARKET UK2 LIMITED (06636567)

HAYMARKET UK2 LIMITED (06636567) is an active UK company. incorporated on 2 July 2008. with registered office in Twickenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAYMARKET UK2 LIMITED has been registered for 17 years. Current directors include FREEMAN, Brian John.

Company Number
06636567
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREEMAN, Brian John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET UK2 LIMITED

HAYMARKET UK2 LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Twickenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAYMARKET UK2 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06636567

LTD Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 2 July 2008To: 23 September 2013
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jul 11
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 20
Capital Update
Apr 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FREEMAN, Brian John

Active
69 London Road, TwickenhamTW1 3SP
Born September 1964
Director
Appointed 20 May 2015

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Secretary
Appointed 02 Jul 2008
Resigned 30 Jun 2020

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 02 Jul 2008
Resigned 20 May 2015

FREEMAN, Brian John

Resigned
Broom Road, TeddingtonTW11 9BE
Born October 1964
Director
Appointed 20 May 2015
Resigned 20 May 2015

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Legacy
13 August 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Dissolution Withdrawal Application Strike Off Company
4 August 2020
DS02DS02
Legacy
20 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2020
SH19Statement of Capital
Resolution
20 April 2020
RESOLUTIONSResolutions
Gazette Notice Voluntary
31 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2020
DS01DS01
Legacy
10 March 2020
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 July 2013
AA01Change of Accounting Reference Date
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
5 August 2010
MG01MG01
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
23 September 2009
363aAnnual Return
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
123Notice of Increase in Nominal Capital
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
225Change of Accounting Reference Date
Incorporation Company
2 July 2008
NEWINCIncorporation