Background WavePink WaveYellow Wave

HA002 LIMITED (09348752)

HA002 LIMITED (09348752) is an active UK company. incorporated on 10 December 2014. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HA002 LIMITED has been registered for 11 years. Current directors include CLARE, Julie Anne, ELBOURNE, David Stuart.

Company Number
09348752
Status
active
Type
ltd
Incorporated
10 December 2014
Age
11 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Julie Anne, ELBOURNE, David Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HA002 LIMITED

HA002 LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HA002 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09348752

LTD Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

AMP HA002 LIMITED
From: 10 December 2014To: 16 January 2019
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP England
From: 17 June 2015To: 13 February 2025
Suite 326, Birchin Court Birchin Lane London EC3V 9DU England
From: 10 December 2014To: 17 June 2015
Timeline

10 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Jan 17
Director Left
Feb 17
Loan Cleared
Jan 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 07 Mar 2016

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 10 Dec 2014

DEUTSCHMAN, Jeff

Resigned
Marsh Lane, WareSG12 9QP
Born March 1957
Director
Appointed 10 Dec 2014
Resigned 20 Jan 2017

EZEKIEL, Paul

Resigned
Marsh Lane, WareSG12 9QP
Born June 1965
Director
Appointed 10 Dec 2014
Resigned 31 Dec 2017

ROGERS, Dave

Resigned
Marsh Lane, WareSG12 9QP
Born January 1973
Director
Appointed 10 Dec 2014
Resigned 31 Dec 2017

WHEELER, Paul Lawrence

Resigned
Marsh Lane, WareSG12 9QP
Born June 1975
Director
Appointed 10 Dec 2014
Resigned 10 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Marsh Lane, WareSG12 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Incorporation Company
10 December 2014
NEWINCIncorporation