Background WavePink WaveYellow Wave

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064)

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064) is an active UK company. incorporated on 30 June 2017. with registered office in Fish Island. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. has been registered for 8 years. Current directors include AKINTOKUN, Brian, CAN, Juliet, CHAMBERLAIN, James William and 6 others.

Company Number
10843064
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2017
Age
8 years
Address
7 Roach Road Studio 2, Fish Island, E3 2PA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AKINTOKUN, Brian, CAN, Juliet, CHAMBERLAIN, James William, CLARK, Jenna Ann, HANSFORD, Samuel George, REYNOLDS, Paul Christopher Geoffrey, Mr., RUBERTO, Cecilia, TSIAGBE, Michael Elom Kwame, WESTON, Jonathan Robert Eli
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. is an active company incorporated on 30 June 2017 with the registered office located in Fish Island. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

10843064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

7 Roach Road Studio 2 7 Roach Road Fish Island, E3 2PA,

Previous Addresses

Unit 102 4 Schwartz Wharf London E9 5AA England
From: 26 May 2021To: 9 September 2022
Stour Space 7 Roach Road Fish Island London E3 2PA England
From: 7 July 2020To: 26 May 2021
Studio 8 Stour Space Fish Island London E3 2PA United Kingdom
From: 30 June 2017To: 7 July 2020
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

CHAMBERLAIN, James William

Active
Studio 2, Fish IslandE3 2PA
Secretary
Appointed 26 Jun 2021

AKINTOKUN, Brian

Active
Studio 2, Fish IslandE3 2PA
Born September 1985
Director
Appointed 26 Apr 2021

CAN, Juliet

Active
Studio 2, Fish IslandE3 2PA
Born March 1980
Director
Appointed 05 Feb 2025

CHAMBERLAIN, James William

Active
Studio 2, Fish IslandE3 2PA
Born March 1970
Director
Appointed 30 Jun 2017

CLARK, Jenna Ann

Active
Studio 2, Fish IslandE3 2PA
Born June 1981
Director
Appointed 26 Apr 2021

HANSFORD, Samuel George

Active
67 Rothbury Road, LondonE9 5HA
Born September 1987
Director
Appointed 20 Sept 2018

REYNOLDS, Paul Christopher Geoffrey, Mr.

Active
Studio 2, Fish IslandE3 2PA
Born November 1978
Director
Appointed 26 Apr 2021

RUBERTO, Cecilia

Active
48 Gray's Inn Road, LondonWC1X 8LT
Born December 1982
Director
Appointed 19 Jan 2026

TSIAGBE, Michael Elom Kwame

Active
Victory Parade, LondonE20 1GF
Born February 1991
Director
Appointed 19 Jan 2026

WESTON, Jonathan Robert Eli

Active
417 Wick Lane, LondonE3 2JJ
Born October 1980
Director
Appointed 19 Jan 2026

GREAVES, Jordanna

Resigned
Stour Space, LondonE3 2PA
Born November 1979
Director
Appointed 30 Jun 2017
Resigned 24 Jun 2021

MCDONALD, Neil Michael

Resigned
Stour Space, LondonE3 2PA
Born October 1983
Director
Appointed 30 Jun 2017
Resigned 23 Jun 2022

MOHAMED, Abdihaken

Resigned
4 Schwartz Wharf, LondonE9 5AA
Born March 1990
Director
Appointed 26 Apr 2021
Resigned 05 Feb 2025

OLIVER-HARRISON, Lucille

Resigned
Stour Space, LondonE3 2PA
Born August 1987
Director
Appointed 30 Jun 2017
Resigned 20 Sept 2018

RUSSELL, Alexandra Libby

Resigned
Studio 2, Fish IslandE3 2PA
Born October 1979
Director
Appointed 14 Jun 2023
Resigned 05 Feb 2025

Persons with significant control

5

0 Active
5 Ceased

Mr Samuel George Hansford

Ceased
White Post Lane, LondonE9 5EN
Born September 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jul 2020
Ceased 21 Apr 2021

Ms Jordanna Greaves

Ceased
Stour Space, LondonE3 2PA
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 24 Jun 2021

Mr Neil Michael Mcdonald

Ceased
Stour Space, LondonE3 2PA
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 26 Apr 2021

Mr James Chamberlain

Ceased
Stour Space, LondonE3 2PA
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 26 Apr 2021

Miss Lucille Oliver-Harrison

Ceased
Stour Space, LondonE3 2PA
Born August 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
27 October 2022
CICCONCICCON
Change Of Name Notice
27 October 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Incorporation Company
30 June 2017
NEWINCIncorporation