Background WavePink WaveYellow Wave

HAGE AARONSON LIMITED (07477350)

HAGE AARONSON LIMITED (07477350) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HAGE AARONSON LIMITED has been registered for 15 years. Current directors include BROADHURST, Edward John.

Company Number
07477350
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
7th Floor, London, WC1V 7EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BROADHURST, Edward John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGE AARONSON LIMITED

HAGE AARONSON LIMITED is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HAGE AARONSON LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07477350

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 May 2023 - 31 March 2024(12 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ALAN BROADHURST SOLICITORS LTD
From: 19 April 2011To: 18 February 2013
ALAN EDWARD LAWYERS LTD
From: 23 December 2010To: 19 April 2011
Contact
Address

7th Floor 280 High Holborn London, WC1V 7EE,

Previous Addresses

6-10 Lexington Street London W1F 0LB
From: 22 February 2013To: 1 August 2013
Room 32 Cameo House 11 Bear Street London London WC2H 7AS England
From: 23 December 2010To: 22 February 2013
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 11
Director Left
May 11
Director Left
Dec 11
Funding Round
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROADHURST, Edward John

Active
Floor, LondonWC1V 7EE
Born November 1975
Director
Appointed 23 Dec 2010

CALLCUTT, Jonathan Paul

Resigned
Cameo House, LondonWC2H 7AS
Born May 1980
Director
Appointed 19 May 2011
Resigned 14 Dec 2011

GOLDBOROUGH, Matthew

Resigned
Cameo House, LondonWC2H 7AS
Born April 1955
Director
Appointed 23 Dec 2010
Resigned 19 May 2011

Persons with significant control

1

Mr Joseph Hage

Active
Floor, LondonWC1V 7EE
Born November 1962

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

50

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 May 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 April 2011
NM06NM06
Change Of Name Notice
19 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2010
NEWINCIncorporation