Background WavePink WaveYellow Wave

HAUSBOTS LIMITED (11228656)

HAUSBOTS LIMITED (11228656) is an active UK company. incorporated on 27 February 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HAUSBOTS LIMITED has been registered for 8 years. Current directors include CORNES, Jack, KEEN, Dominic John.

Company Number
11228656
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Unit 5a Waterside Business Park 1649 Pershore Road, Birmingham, B30 3DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CORNES, Jack, KEEN, Dominic John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUSBOTS LIMITED

HAUSBOTS LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HAUSBOTS LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

11228656

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 5a Waterside Business Park 1649 Pershore Road Kings Norton Birmingham, B30 3DR,

Previous Addresses

Unit 5a Waterside Business Park Pershore Road Birmingham West Midlands B30 3DR England
From: 30 January 2023To: 28 April 2023
Unit 6a Dbs Uk Clonmel Road Birmingham B30 2BU United Kingdom
From: 28 September 2021To: 30 January 2023
208/209 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4DJ
From: 3 January 2019To: 28 September 2021
C/O Baldwins Accountants Ventura Park Road Tamworth B78 3HL United Kingdom
From: 27 February 2018To: 3 January 2019
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Joined
Mar 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Nov 22
New Owner
Feb 23
New Owner
Feb 23
Director Left
Mar 23
Owner Exit
Mar 25
Funding Round
Jan 26
16
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORNES, Jack

Active
Waterside Business Park, BirminghamB30 3DR
Born August 1998
Director
Appointed 27 Feb 2018

KEEN, Dominic John

Active
Waterside Business Park, BirminghamB30 3DR
Born March 1977
Director
Appointed 28 Mar 2019

SMITH, Harry Benjamin

Resigned
Waterside Business Park, BirminghamB30 3DR
Born June 1998
Director
Appointed 27 Feb 2018
Resigned 17 Mar 2023

TOOTILL, Liam

Resigned
Waterside Business Park, BirminghamB30 3DR
Born November 1986
Director
Appointed 27 Feb 2018
Resigned 18 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Harry Smith

Ceased
1649 Pershore Road, BirminghamB30 3DR
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2018
Ceased 23 Mar 2023

Mr Jack Cornes

Ceased
Ventura Park Road, TamworthB78 3HL
Born August 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 18 Jul 2022

Mr Harry Benjamin Smith

Ceased
Ventura Park Road, TamworthB78 3HL
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 18 Jul 2022

Mr Jack Cornes

Active
1649 Pershore Road, BirminghamB30 3DR
Born August 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Resolution
5 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 July 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Resolution
19 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
23 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
27 February 2018
NEWINCIncorporation