Background WavePink WaveYellow Wave

HAKA CAPITAL UK LIMITED (09233908)

HAKA CAPITAL UK LIMITED (09233908) is an active UK company. incorporated on 24 September 2014. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAKA CAPITAL UK LIMITED has been registered for 11 years. Current directors include HANSON, Edward Peter.

Company Number
09233908
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
C/O Certius Professional Services Bayside Business Centre, Poole, BH15 3TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAKA CAPITAL UK LIMITED

HAKA CAPITAL UK LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAKA CAPITAL UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09233908

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole, BH15 3TB,

Previous Addresses

Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
Gild House 70 -74 Norwich Avenue West Bournemouth Dorset BH2 6AW England
From: 26 May 2017To: 17 June 2019
Palladium House 1-4 Argyll Street London W1F 7LD
From: 24 September 2014To: 26 May 2017
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Apr 17
Loan Secured
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANSON, Edward Peter

Active
Bayside Business Centre, PooleBH15 3TB
Born April 1975
Director
Appointed 24 Sept 2014

H.F. SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 24 Sept 2014
Resigned 19 Jan 2018

Persons with significant control

1

Mr Edward Peter Hanson

Active
Bayside Business Centre, PooleBH15 3TB
Born April 1975

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

29

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Incorporation Company
24 September 2014
NEWINCIncorporation