Background WavePink WaveYellow Wave

HATCH DIGITAL GROUP LIMITED (10299571)

HATCH DIGITAL GROUP LIMITED (10299571) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. HATCH DIGITAL GROUP LIMITED has been registered for 9 years. Current directors include BHASIN, Rakesh, BLACKWELL, Philip Basil, FERRO, Giancarlo and 3 others.

Company Number
10299571
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
167-169 5th Floor, London, W1W 5PF
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BHASIN, Rakesh, BLACKWELL, Philip Basil, FERRO, Giancarlo, MACKENZIE, Xanthe, MARMION, John Piers, SPENCER, Nina Elizabeth
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCH DIGITAL GROUP LIMITED

HATCH DIGITAL GROUP LIMITED is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. HATCH DIGITAL GROUP LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10299571

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ROUTE2WORK LIMITED
From: 23 September 2016To: 16 March 2024
FERGUSON MANAGEMENT LIMITED
From: 27 July 2016To: 23 September 2016
Contact
Address

167-169 5th Floor Great Portland Street London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 13 January 2023To: 13 January 2023
Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom
From: 16 March 2021To: 13 January 2023
Second Floor Waterloo House Fleets Corner Poole BH17 0HL England
From: 18 November 2020To: 16 March 2021
4 Old Park Lane Old Park Lane Mayfair London W1K 1QW England
From: 16 November 2020To: 18 November 2020
21 Knightsbridge London SW1X 7LY England
From: 26 June 2019To: 16 November 2020
Langstone Technology Park Langstone Road Havant PO9 1SA England
From: 1 December 2017To: 26 June 2019
Langstone Technology Park, Langstone Road Havant PO9 1SA England
From: 1 December 2017To: 1 December 2017
2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England
From: 14 August 2017To: 1 December 2017
76 New Cavendish Street London W1G 9TB England
From: 5 September 2016To: 14 August 2017
3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
From: 27 July 2016To: 5 September 2016
Timeline

64 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Share Issue
Dec 16
Funding Round
Dec 16
Funding Round
May 17
Share Issue
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Aug 17
Director Left
Nov 17
Capital Reduction
Dec 17
Share Buyback
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
New Owner
Sept 18
Loan Cleared
Sept 18
Funding Round
Sept 19
Director Joined
Apr 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Mar 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
Aug 22
Owner Exit
Jun 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Feb 25
Funding Round
Mar 26
Funding Round
Mar 26
36
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BHASIN, Rakesh

Active
5th Floor, LondonW1W 5PF
Born November 1962
Director
Appointed 26 Jun 2017

BLACKWELL, Philip Basil

Active
5th Floor, LondonW1W 5PF
Born January 1958
Director
Appointed 26 Jun 2017

FERRO, Giancarlo

Active
5th Floor, LondonW1W 5PF
Born August 1967
Director
Appointed 21 Dec 2020

MACKENZIE, Xanthe

Active
5th Floor, LondonW1W 5PF
Born October 1992
Director
Appointed 12 Feb 2025

MARMION, John Piers

Active
5th Floor, LondonW1W 5PF
Born February 1959
Director
Appointed 05 Sept 2016

SPENCER, Nina Elizabeth

Active
5th Floor, LondonW1W 5PF
Born August 1978
Director
Appointed 03 Jul 2023

MARMION, John

Resigned
Waterloo House, PooleBH17 0HL
Secretary
Appointed 05 Sept 2016
Resigned 30 Dec 2020

BREW, Robert Terence

Resigned
Fleets Corner, PooleBH17 0HL
Born January 1978
Director
Appointed 26 Jun 2017
Resigned 31 Oct 2017

CLIFFORD, Michael Anthony

Resigned
LondonW1S 1YH
Born October 1967
Director
Appointed 27 Jul 2016
Resigned 05 Sept 2016

PEEL, Christopher Mark Victor

Resigned
5th Floor, LondonW1W 5PF
Born May 1981
Director
Appointed 01 Mar 2020
Resigned 31 Dec 2023

POWELL, Andrew James

Resigned
Waterloo House, PooleBH17 0HL
Born December 1969
Director
Appointed 26 Jun 2017
Resigned 25 Aug 2022

WEINEL, Alastair James

Resigned
Forbury Square, ReadingRG1 3BB
Born July 1965
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Basil Blackwell

Ceased
5th Floor, LondonW1W 5PF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2022
Ceased 17 Jun 2023

Mr Philip Basil Blackwell

Ceased
Waterloo House, PooleBH17 0HL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2017
Ceased 14 Jun 2022

Mr Andrew James Powell

Ceased
Waterloo House, PooleBH17 0HL
Born December 1969

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 16 Mar 2021

Rakesh Bhasin

Active
5th Floor, LondonW1W 5PF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

142

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Resolution
22 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
5 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Resolution
3 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
29 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 June 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
22 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Resolution
2 April 2022
RESOLUTIONSResolutions
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
1 February 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Capital Return Purchase Own Shares
3 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 May 2017
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
23 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Incorporation Company
27 July 2016
NEWINCIncorporation