Background WavePink WaveYellow Wave

HACKAJOB LTD (09279930)

HACKAJOB LTD (09279930) is an active UK company. incorporated on 24 October 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in web portals. HACKAJOB LTD has been registered for 11 years. Current directors include AKRAM, Imran, CANTWELL, Sean Patrick, CHAFFEY, Mark.

Company Number
09279930
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
AKRAM, Imran, CANTWELL, Sean Patrick, CHAFFEY, Mark
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKAJOB LTD

HACKAJOB LTD is an active company incorporated on 24 October 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in web portals. HACKAJOB LTD was registered 11 years ago.(SIC: 63120)

Status

active

Active since 11 years ago

Company No

09279930

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

63 Gee Street London EC1V 3RS United Kingdom
From: 10 July 2018To: 6 March 2024
Techhub London 20 Ropemaker St London EC2Y 9AR United Kingdom
From: 14 June 2017To: 10 July 2018
Central Bush House 30 Aldwych London WC2B 4PJ United Kingdom
From: 4 May 2017To: 14 June 2017
Hodgkin Building 18-20 Newcomen Street London SE1 1UL
From: 26 March 2015To: 4 May 2017
13 Fentons Avenue London E13 0AX
From: 24 October 2014To: 26 March 2015
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Share Issue
Feb 15
Director Left
Feb 15
Funding Round
Jul 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Feb 17
Funding Round
Apr 17
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Funding Round
Jun 19
Director Left
Mar 20
Loan Secured
Apr 22
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Funding Round
Nov 25
11
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Apr 2023

AKRAM, Imran

Active
Avenue Matignon, Paris75008
Born May 1980
Director
Appointed 31 Mar 2023

CANTWELL, Sean Patrick

Active
Huntington Avenue, Boston02115
Born May 1977
Director
Appointed 31 Mar 2023

CHAFFEY, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1994
Director
Appointed 24 Oct 2014

CREANGA, Razvan

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1991
Director
Appointed 24 Oct 2014
Resigned 02 Apr 2024

LEWIS, Richard Alun

Resigned
Lower Thames Street, LondonEC3R 6HD
Born April 1973
Director
Appointed 10 Jul 2018
Resigned 04 Mar 2020

ROBINET, Francois, M

Resigned
Place De La Madeleine, Paris
Born January 1967
Director
Appointed 10 Jul 2018
Resigned 31 Mar 2023

WERNER, Sam Maximilian

Resigned
Fentons Avenue, LondonE13 0AX
Born November 1993
Director
Appointed 24 Oct 2014
Resigned 29 Jan 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Chaffey

Ceased
Gee Street, LondonEC1V 3RS
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2018

Mr Razvan Creanga

Ceased
Gee Street, LondonEC1V 3RS
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Capital Statement Directors Reduction Of Capital Following Redomination
19 November 2025
SH18SH18
Capital Reduction Of Capital Redomination
17 November 2025
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
17 November 2025
SH14Notice of Redenomination
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
7 November 2025
MAMA
Capital Variation Of Rights Attached To Shares
7 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Statement Directors Reduction Of Capital Following Redomination
2 February 2024
SH18SH18
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Reduction Of Capital Redomination
2 February 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
2 February 2024
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
31 July 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
7 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
28 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
27 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Incorporation Company
24 October 2014
NEWINCIncorporation