Background WavePink WaveYellow Wave

HEY HABITO LTD (09384953)

HEY HABITO LTD (09384953) is an active UK company. incorporated on 12 January 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HEY HABITO LTD has been registered for 11 years. Current directors include SABA, Eliott, TAN, Chin Ying.

Company Number
09384953
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SABA, Eliott, TAN, Chin Ying
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEY HABITO LTD

HEY HABITO LTD is an active company incorporated on 12 January 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HEY HABITO LTD was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09384953

LTD Company

Age

11 Years

Incorporated 12 January 2015

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 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

HEY HABITOH LTD
From: 3 June 2015To: 19 November 2015
MORTGAGE GENIUS LIMITED
From: 12 January 2015To: 3 June 2015
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

Throgmorton Uk Ltd Reading 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 28 February 2019To: 20 March 2023
14 Gowers Walk Gowers Walk London E1 8PY England
From: 28 February 2019To: 28 February 2019
C/O Throgmorton Uk Ltd Reading 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 22 January 2017To: 28 February 2019
6 Osborn Street London E1 6TD England
From: 22 March 2016To: 22 January 2017
Nyman Libson Paul, Regina House 124 Finchley Road London NW3 5JS England
From: 28 May 2015To: 22 March 2016
2D Andrews Road London E8 4QL United Kingdom
From: 12 January 2015To: 28 May 2015
Timeline

87 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Share Issue
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Jul 17
Director Left
Sept 17
Funding Round
Oct 17
Share Issue
Oct 17
Share Issue
Oct 17
Owner Exit
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Funding Round
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
New Owner
Oct 23
Funding Round
Oct 23
Share Issue
Apr 24
Loan Cleared
Oct 25
62
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ERISKA SECRETARIES LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 19 Jan 2018

SABA, Eliott

Active
Great Eastern St, LondonEC2A 3JT
Born October 1992
Director
Appointed 30 Aug 2023

TAN, Chin Ying

Active
1 Station Hill, ReadingRG1 1NB
Born July 1975
Director
Appointed 30 Aug 2023

BLACHER, Perry Rael

Resigned
1 Station Hill, ReadingRG1 1NB
Born August 1973
Director
Appointed 10 Jan 2023
Resigned 30 Aug 2023

CODLING, James Robert

Resigned
1 Station Hill, ReadingRG1 1NB
Born August 1977
Director
Appointed 10 Jan 2023
Resigned 30 Aug 2023

COPPEL, Toby Rufus, Mr.

Resigned
Heddon Street, LondonW1B 4BD
Born January 1972
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2022

MALKA, Meyer

Resigned
University Ave., Ca94301
Born July 1974
Director
Appointed 15 Dec 2016
Resigned 01 Sept 2022

NII, Tomoyuki

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1967
Director
Appointed 17 Jan 2023
Resigned 30 Aug 2023

PRESSBURG, Daniel Peter

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1982
Director
Appointed 12 Jan 2015
Resigned 27 Mar 2023

USHER, Patrick Bartholomew

Resigned
124 Finchley Road, LondonNW3 5JS
Born July 1984
Director
Appointed 06 Oct 2015
Resigned 31 Aug 2017

WASS, Niall Fraser

Resigned
50 New Bond Street, LondonW1S 1BJ
Born July 1969
Director
Appointed 08 Nov 2017
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Chin Ying Tan

Active
1 Station Hill, ReadingRG1 1NB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2023

Mr Daniel Peter Hegarty

Ceased
4th Floor Reading Bridge House, ReadingRG1 8LS
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Capital Alter Shares Consolidation
10 April 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Memorandum Articles
13 February 2024
MAMA
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 September 2023
RP04AP01RP04AP01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 June 2023
MAMA
Resolution
22 June 2023
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 2023
AUDAUD
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Capital Name Of Class Of Shares
28 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 September 2020
SH01Allotment of Shares
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Resolution
11 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Resolution
17 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Memorandum Articles
11 March 2016
MAMA
Resolution
11 March 2016
RESOLUTIONSResolutions
Memorandum Articles
9 March 2016
MAMA
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
18 August 2015
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Incorporation Company
12 January 2015
NEWINCIncorporation