Background WavePink WaveYellow Wave

HACKNEY EMPIRE TRADING LIMITED (07415367)

HACKNEY EMPIRE TRADING LIMITED (07415367) is an active UK company. incorporated on 21 October 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HACKNEY EMPIRE TRADING LIMITED has been registered for 15 years. Current directors include ADAMS, David Alexander Robertson, WOOLFE, Ian Roger.

Company Number
07415367
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
Hackney Empire, London, E8 1EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ADAMS, David Alexander Robertson, WOOLFE, Ian Roger
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY EMPIRE TRADING LIMITED

HACKNEY EMPIRE TRADING LIMITED is an active company incorporated on 21 October 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HACKNEY EMPIRE TRADING LIMITED was registered 15 years ago.(SIC: 90040)

Status

active

Active since 15 years ago

Company No

07415367

LTD Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Hackney Empire 291 Mare Street London, E8 1EJ,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 13
Director Joined
Oct 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
May 22
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Dec 24
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ADAMS, David Alexander Robertson

Active
291 Mare Street, LondonE8 1EJ
Born November 1954
Director
Appointed 27 May 2022

WOOLFE, Ian Roger

Active
291 Mare Street, LondonE8 1EJ
Born May 1946
Director
Appointed 12 Nov 2024

BRAND, Delphine Claire

Resigned
291 Mare Street, LondonE8 1EJ
Born August 1973
Director
Appointed 19 Oct 2017
Resigned 22 Mar 2022

BURCH, Mark Lowrie

Resigned
Mare Street, LondonE8 1EJ
Born December 1955
Director
Appointed 16 Dec 2010
Resigned 13 Mar 2017

CHOUDURY, Yamin

Resigned
291 Mare Street, LondonE8 1EJ
Born January 1986
Director
Appointed 12 Oct 2018
Resigned 12 Nov 2024

HEMMANT, Jo

Resigned
Mare Street, LondonE8 1EJ
Born November 1962
Director
Appointed 19 Oct 2014
Resigned 11 Nov 2025

HUXTABLE, Ian Richard

Resigned
Hook Hill, South CroydonCR2 0LB
Born April 1959
Director
Appointed 16 Dec 2010
Resigned 26 Jul 2013

MIDDLETON, Clarie

Resigned
291 Mare Street, LondonE8 1EJ
Born November 1953
Director
Appointed 21 Oct 2010
Resigned 20 Feb 2018

MOYLE, Frances Elizabeth Harrison

Resigned
291 Mare Street, LondonE8 1EJ
Born December 1964
Director
Appointed 19 Oct 2017
Resigned 12 Oct 2018

ROBINS, David Anthony

Resigned
Mare Street, LondonE8 1EJ
Born September 1949
Director
Appointed 16 Dec 2010
Resigned 02 Nov 2017

SHETH, Jay Upendra

Resigned
Eton College Road, LondonNW3 2DS
Born September 1975
Director
Appointed 12 Oct 2018
Resigned 27 May 2022

STANHOPE, Nicola

Resigned
Arlington Avenue, LondonN1 7AX
Born October 1953
Director
Appointed 23 Nov 2016
Resigned 08 Sept 2017

Persons with significant control

6

3 Active
3 Ceased

Mr Roger Ian Woolfe

Active
291 Mare Street, LondonE8 1EJ
Born May 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Nov 2024

Mr David Alexander Robertson Adams

Active
291 Mare Street, LondonE8 1EJ
Born November 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2024

Ms Jo Hemmant

Ceased
291 Mare Street, LondonE8 1EJ
Born November 1962

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Ceased 11 Nov 2025

Mr Yamin Choudury

Ceased
291 Mare Street, LondonE8 1EJ
Born January 1986

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Ceased 12 Nov 2024

Mrs Delphine Claire Brand

Ceased
291 Mare Street, LondonE8 1EJ
Born August 1973

Nature of Control

Significant influence or control
Notified 19 Oct 2017
Ceased 22 Mar 2022
Mare Street, LondonE8 1EJ

Nature of Control

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

Filing History

64

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 November 2011
AA01Change of Accounting Reference Date
Legacy
10 March 2011
MG01MG01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Incorporation Company
21 October 2010
NEWINCIncorporation