Background WavePink WaveYellow Wave

HACKNEY GELATO LIMITED (10940084)

HACKNEY GELATO LIMITED (10940084) is an active UK company. incorporated on 31 August 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HACKNEY GELATO LIMITED has been registered for 8 years. Current directors include BELL, David, LISTER, Thomas Matthew, NEWMAN, Sam and 2 others.

Company Number
10940084
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
6a Uplands Business Park, London, E17 5QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BELL, David, LISTER, Thomas Matthew, NEWMAN, Sam, PAVONCELLI, Enrico, TAYLOR, Alicia
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY GELATO LIMITED

HACKNEY GELATO LIMITED is an active company incorporated on 31 August 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HACKNEY GELATO LIMITED was registered 8 years ago.(SIC: 10890)

Status

active

Active since 8 years ago

Company No

10940084

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

6a Uplands Business Park Blackhorse Lane London, E17 5QJ,

Previous Addresses

Unit 55, Regent Studios 8 Andrews Road London E8 4QN England
From: 13 September 2019To: 31 December 2020
Unit 55 8 Andrews Road London E8 4QN England
From: 13 September 2019To: 13 September 2019
Unit 55 Regent Studios Unit 55 Regent Studios 8 Andrews Road London E8 4QN England
From: 20 February 2019To: 13 September 2019
Unit 35 Regent Studios 8 Andrews Rd London E8 4QN England
From: 31 August 2017To: 20 February 2019
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Share Issue
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
10
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BELL, David

Active
Uplands Business Park, LondonE17 5QJ
Born February 1965
Director
Appointed 23 Nov 2022

LISTER, Thomas Matthew

Active
Uplands Business Park, LondonE17 5QJ
Born June 1978
Director
Appointed 05 Nov 2020

NEWMAN, Sam

Active
Uplands Business Park, LondonE17 5QJ
Born January 1981
Director
Appointed 31 Aug 2017

PAVONCELLI, Enrico

Active
Uplands Business Park, LondonE17 5QJ
Born November 1984
Director
Appointed 31 Aug 2017

TAYLOR, Alicia

Active
Cadogan Gate, LondonSW1X 0AS
Born June 1995
Director
Appointed 26 Mar 2024

BARRETT, Daniel Macdonald

Resigned
8 Andrews Road, LondonE8 4QN
Born January 1982
Director
Appointed 22 Jan 2020
Resigned 17 Jun 2020

KENNELL, James, Mr.

Resigned
Uplands Business Park, LondonE17 5QJ
Born September 1968
Director
Appointed 23 Nov 2022
Resigned 26 Mar 2024

WOLFSON, Andrew Daniel

Resigned
Uplands Business Park, LondonE17 5QJ
Born March 1969
Director
Appointed 05 Nov 2020
Resigned 15 Nov 2022

WOLFSON, Andrew Daniel

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 22 Jan 2020
Resigned 17 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Uplands Business Park, LondonE17 5QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021

Mr Sam Newman

Ceased
Uplands Business Park, LondonE17 5QJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Ceased 23 Nov 2022

Mr Enrico Pavoncelli

Ceased
Uplands Business Park, LondonE17 5QJ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

77

Resolution
29 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
28 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Resolution
5 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 April 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Incorporation Company
31 August 2017
NEWINCIncorporation