Background WavePink WaveYellow Wave

U H Y HACKER YOUNG (EAST) LIMITED (08388905)

U H Y HACKER YOUNG (EAST) LIMITED (08388905) is an active UK company. incorporated on 5 February 2013. with registered office in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. U H Y HACKER YOUNG (EAST) LIMITED has been registered for 13 years. Current directors include BOAR, Graham David, HAILEY, David Paul Frederick, HUTCHISON, Marie Catherine and 5 others.

Company Number
08388905
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOAR, Graham David, HAILEY, David Paul Frederick, HUTCHISON, Marie Catherine, HUTCHISON, Stuart Paul, PRICE, Alison, PRICE, James Ian, SHEEHAN, John Paul, WOODHALL, Peter Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U H Y HACKER YOUNG (EAST) LIMITED

U H Y HACKER YOUNG (EAST) LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. U H Y HACKER YOUNG (EAST) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08388905

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 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

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

W K H SOLUTIONS LIMITED
From: 11 March 2013To: 6 December 2013
H R SERVICES CENTRE LIMITED
From: 5 February 2013To: 11 March 2013
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 13 March 2024To: 11 February 2026
PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
From: 5 February 2013To: 13 March 2024
Timeline

51 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Share Issue
Jul 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Jan 20
New Owner
Feb 20
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Owner Exit
Feb 25
Director Left
Sept 25
18
Funding
19
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BOAR, Graham David

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1980
Director
Appointed 22 Jan 2016

HAILEY, David Paul Frederick

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born July 1985
Director
Appointed 22 Jan 2016

HUTCHISON, Marie Catherine

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1985
Director
Appointed 01 Jan 2017

HUTCHISON, Stuart Paul

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born December 1976
Director
Appointed 11 Mar 2013

PRICE, Alison

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1973
Director
Appointed 14 Mar 2023

PRICE, James Ian

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born November 1975
Director
Appointed 11 Mar 2013

SHEEHAN, John Paul

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born February 1957
Director
Appointed 11 Mar 2013

WOODHALL, Peter Michael

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born July 1963
Director
Appointed 05 Feb 2013

BRICE, Anthony Neal

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1980
Director
Appointed 03 Jan 2023
Resigned 23 Apr 2025

MARIS, Timothy Ross

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1963
Director
Appointed 11 Mar 2013
Resigned 31 Jan 2022

MARSDEN, Paul Edward

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born March 1964
Director
Appointed 05 Feb 2013
Resigned 02 Jan 2018

MAYLIN, Christopher David

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1968
Director
Appointed 11 Mar 2013
Resigned 16 Mar 2015

MUNDAY, Shona Claire

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born April 1977
Director
Appointed 02 Jan 2020
Resigned 07 Dec 2022

PRICE, Alison

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born September 1973
Director
Appointed 01 Mar 2022
Resigned 03 Jan 2023

SMYTH, David Hugh

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1954
Director
Appointed 05 Feb 2013
Resigned 31 Dec 2018

Persons with significant control

12

0 Active
12 Ceased
The Nexus Building, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 20 Dec 2024

Shona Claire Munday

Ceased
Broadway Letchworth Garden CitSG6 9BL
Born April 1977

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 07 Dec 2022

Marie Catherine Pegram

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born September 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 25 Oct 2024

Mr David Paul Frederick Hailey

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born July 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr James Ian Price

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Graham David Boar

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Stuart Paul Hutchison

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr John Paul Sheehan

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Peter Michael Woodhall

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Timothy Ross Maris

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mr David Hugh Smyth

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Paul Edward Marsden

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

103

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2026
DS01DS01
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Resolution
18 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
25 July 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Name Of Class Of Shares
31 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 December 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2013
NEWINCIncorporation