Background WavePink WaveYellow Wave

HATHAWAY MANAGEMENT CONSULTANTS LTD (07595839)

HATHAWAY MANAGEMENT CONSULTANTS LTD (07595839) is an active UK company. incorporated on 7 April 2011. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). HATHAWAY MANAGEMENT CONSULTANTS LTD has been registered for 14 years. Current directors include HATHAWAY, Terence Roy.

Company Number
07595839
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
C/O Melwoods Imex House, Hemel Hempstead, HP2 7DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HATHAWAY, Terence Roy
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHAWAY MANAGEMENT CONSULTANTS LTD

HATHAWAY MANAGEMENT CONSULTANTS LTD is an active company incorporated on 7 April 2011 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). HATHAWAY MANAGEMENT CONSULTANTS LTD was registered 14 years ago.(SIC: 33200)

Status

active

Active since 14 years ago

Company No

07595839

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

INLAB LTD
From: 21 July 2016To: 11 August 2016
HOHENLOHER UK LTD
From: 7 April 2011To: 21 July 2016
Contact
Address

C/O Melwoods Imex House 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN
From: 1 September 2016To: 12 February 2024
Hohenloher Uk Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN
From: 23 June 2014To: 1 September 2016
Hohenloher Uk Ltd C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN England
From: 23 June 2014To: 23 June 2014
Hohenloher Uk Ltd C/O Melwoods Po Box 520 Hemel Hemepstead Hert HP1 9QN England
From: 16 June 2014To: 23 June 2014
Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA United Kingdom
From: 7 April 2011To: 16 June 2014
Timeline

8 key events • 2011 - 2013

Funding Officers Ownership
Director Left
Apr 11
Company Founded
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HATHAWAY, Terence Roy

Active
Concorde Drive, Hemel HempsteadHP2 4AW
Born November 1953
Director
Appointed 01 May 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Apr 2011
Resigned 07 Apr 2011

SCHAFFITZEL, Eckhard Friedrich

Resigned
Mahlbergstr, Karlsruhe76 189
Born September 1962
Director
Appointed 01 May 2011
Resigned 01 Jul 2012

SCHAFFITZEL, Wilhelm, Dr

Resigned
74639, Zweiflingen
Born July 1953
Director
Appointed 01 Jul 2012
Resigned 19 Dec 2013

Persons with significant control

1

Mr Terence Roy Hathaway

Active
Concorde Drive, Hemel HempsteadHP2 4AW
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Resolution
11 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2016
CONNOTConfirmation Statement Notification
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Incorporation Company
7 April 2011
NEWINCIncorporation