Background WavePink WaveYellow Wave

HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983)

HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983) is an active UK company. incorporated on 15 July 2015. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED has been registered for 10 years. Current directors include AHMED, Naeem, BRAMBLE, Anntoinette, Cllr, INCUTTI, Giuseppe and 2 others.

Company Number
09686983
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHMED, Naeem, BRAMBLE, Anntoinette, Cllr, INCUTTI, Giuseppe, PRICE, Matthew Peter, SMITH, James Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED

HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED is an active company incorporated on 15 July 2015 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09686983

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD England
From: 25 January 2016To: 17 April 2020
Export House Cawsey Way Woking GU21 6QX United Kingdom
From: 15 July 2015To: 25 January 2016
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Aug 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

AHMED, Naeem

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1984
Director
Appointed 10 Mar 2025

BRAMBLE, Anntoinette, Cllr

Active
Mare Street, LondonE8 1EA
Born March 1973
Director
Appointed 15 Jul 2015

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 05 Aug 2024

PRICE, Matthew Peter

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1970
Director
Appointed 04 Nov 2024

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 05 Aug 2024

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 18 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 07 Feb 2018
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 27 Sept 2021
Resigned 17 Feb 2026

AFANU, Olukemi Ibukun

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1974
Director
Appointed 05 Mar 2020
Resigned 21 Dec 2025

COLEMAN, Michael Peter

Resigned
SandySG19 2BD
Born May 1968
Director
Appointed 18 Jul 2016
Resigned 05 Mar 2020

HETTLE, Jayne Denise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1965
Director
Appointed 24 Feb 2021
Resigned 30 Jun 2024

HOWARD, Lee

Resigned
SandySG19 2BD
Born April 1981
Director
Appointed 17 Sept 2018
Resigned 01 Oct 2019

MEREDITH, Ian Charles

Resigned
ManchesterM2 2EE
Born May 1963
Director
Appointed 11 Jul 2016
Resigned 31 Jan 2021

MOYLAN, Jacqueline Claire

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born March 1967
Director
Appointed 15 Jul 2015
Resigned 28 Feb 2025

PALMER, Philip Garry

Resigned
SandySG19 2BD
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 18 Jul 2017

RYLETT, Alan Michael

Resigned
SandySG19 2BD
Born June 1949
Director
Appointed 15 Jul 2015
Resigned 11 Jul 2016

SAMPSON, Lorna Margaret

Resigned
SandySG19 2BD
Born February 1963
Director
Appointed 20 Sept 2017
Resigned 12 Mar 2018

SEDDON, Peter Andrew

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1972
Director
Appointed 14 Jul 2016
Resigned 04 Oct 2024

STANDFORD, Barry John

Resigned
SandySG19 2BD
Born August 1982
Director
Appointed 18 Nov 2015
Resigned 29 Sept 2017

THOMAS, Clive

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1966
Director
Appointed 01 Oct 2019
Resigned 25 Nov 2022

VAN RAALTE, Steven Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1982
Director
Appointed 25 Nov 2022
Resigned 05 Aug 2024

WILLIAMS, Ian

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1978
Director
Appointed 18 Jul 2016
Resigned 01 May 2024

WILLIAMS, Jeremy Mark

Resigned
SandySG19 2BD
Born June 1969
Director
Appointed 15 Jul 2015
Resigned 17 Sept 2018

Persons with significant control

1

London Borough Of Hackney

Active
Hackney Service Centre, LondonE8 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2015
RESOLUTIONSResolutions
Incorporation Company
15 July 2015
NEWINCIncorporation