Background WavePink WaveYellow Wave

HATCH APPS LTD (09866038)

HATCH APPS LTD (09866038) is an active UK company. incorporated on 10 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HATCH APPS LTD has been registered for 10 years.

Company Number
09866038
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Unit 2.1 Techspace Shoreditch, London, EC2A 4DS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCH APPS LTD

HATCH APPS LTD is an active company incorporated on 10 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HATCH APPS LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09866038

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 2.1 Techspace Shoreditch 25 Luke Steet London, EC2A 4DS,

Previous Addresses

Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom
From: 1 July 2022To: 9 June 2025
Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 30 July 2021To: 1 July 2022
Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom
From: 26 July 2021To: 30 July 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 22 September 2020To: 26 July 2021
Receipt Bank Limited 99 Clifton Street London EC2A 4LG England
From: 19 June 2020To: 22 September 2020
Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England
From: 2 October 2018To: 19 June 2020
8B Greenway Farm Bath Road Wick Bristol BS30 5RL England
From: 5 December 2016To: 2 October 2018
8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England
From: 25 November 2016To: 5 December 2016
Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom
From: 10 November 2015To: 25 November 2016
Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Funding Round
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
10
Funding
26
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2025
AAAnnual Accounts
Legacy
1 August 2025
PARENT_ACCPARENT_ACC
Legacy
1 August 2025
GUARANTEE2GUARANTEE2
Legacy
1 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 February 2022
AP04Appointment of Corporate Secretary
Second Filing Notification Of A Person With Significant Control
21 January 2022
RP04PSC01RP04PSC01
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
30 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Sail Address Company With New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 September 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Resolution
29 July 2020
RESOLUTIONSResolutions
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Memorandum Articles
29 July 2020
MAMA
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
29 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Cessation Of A Person With Significant Control
28 July 2020
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
28 July 2020
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
28 July 2020
RP04PSC01RP04PSC01
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Resolution
25 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2015
NEWINCIncorporation