Background WavePink WaveYellow Wave

HAULMONT TECHNOLOGY LIMITED (06657184)

HAULMONT TECHNOLOGY LIMITED (06657184) is an active UK company. incorporated on 28 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HAULMONT TECHNOLOGY LIMITED has been registered for 17 years. Current directors include GRIFFIN, Liam, LACEY, Paul.

Company Number
06657184
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIFFIN, Liam, LACEY, Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAULMONT TECHNOLOGY LIMITED

HAULMONT TECHNOLOGY LIMITED is an active company incorporated on 28 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HAULMONT TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06657184

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 16 January 2019To: 4 January 2021
35-37 William Road London NW1 3ER
From: 28 July 2008To: 16 January 2019
Timeline

7 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LACEY, Paul

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 28 Jul 2008

GRIFFIN, Liam

Active
Great Queen Street, LondonWC2B 5AH
Born March 1973
Director
Appointed 23 Mar 2020

LACEY, Paul

Active
Great Queen Street, LondonWC2B 5AH
Born April 1978
Director
Appointed 28 Jul 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2008

GORDON, Simon

Resigned
1st Floor, LondonW1G 9DQ
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, Liam

Resigned
Cucumber Lane, EssendonAL9 6GL
Born March 1973
Director
Appointed 02 Dec 2008
Resigned 13 Jul 2017

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 13 Jul 2017
Resigned 19 Jun 2018

ASHBY INVESTMENTS LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2020
CH03Change of Secretary Details
Change Person Director Company
5 August 2020
CH01Change of Director Details
Change Person Secretary Company
5 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
122122
Legacy
11 December 2008
225Change of Accounting Reference Date
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
287Change of Registered Office
Legacy
4 November 2008
287Change of Registered Office
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation