Background WavePink WaveYellow Wave

HASTEE BENEFITS LTD. (11624447)

HASTEE BENEFITS LTD. (11624447) is an active UK company. incorporated on 16 October 2018. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HASTEE BENEFITS LTD. has been registered for 7 years. Current directors include DUNNETT, George Alastair, MORENO, Jaime Jimenez, PETTER, John Richard Martin and 1 others.

Company Number
11624447
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNETT, George Alastair, MORENO, Jaime Jimenez, PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTEE BENEFITS LTD.

HASTEE BENEFITS LTD. is an active company incorporated on 16 October 2018 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HASTEE BENEFITS LTD. was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11624447

LTD Company

Age

7 Years

Incorporated 16 October 2018

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 15 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

HASTEE DEBTCO I LIMITED
From: 16 October 2018To: 1 November 2019
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 16 October 2018To: 26 June 2025
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 20
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Owner Exit
Aug 22
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Jun 2025

DUNNETT, George Alastair

Active
Waterside Drive, AlmondsburyBS32 4UF
Born March 1978
Director
Appointed 16 Jun 2025

MORENO, Jaime Jimenez

Active
Aztec West, BristolBS32 4UF
Born February 1977
Director
Appointed 15 Mar 2022

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 16 Jun 2025

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

HERBERT, James Douglas

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1980
Director
Appointed 16 Oct 2018
Resigned 29 Apr 2022

INGRAM, Peter Christopher

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born March 1967
Director
Appointed 25 Mar 2020
Resigned 27 Jul 2022

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 16 Jun 2025
Resigned 01 Dec 2025

RODRIGUEZ, Alejandro

Resigned
Aztec West, BristolBS32 4UF
Born February 1982
Director
Appointed 27 Jul 2022
Resigned 16 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Waterside Drive Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2022
6 Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
10 September 2025
ANNOTATIONANNOTATION
Legacy
10 September 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Memorandum Articles
8 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Resolution
1 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Incorporation Company
16 October 2018
NEWINCIncorporation