Background WavePink WaveYellow Wave

HACKERS CLOSE LTD (11843777)

HACKERS CLOSE LTD (11843777) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HACKERS CLOSE LTD has been registered for 7 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen and 1 others.

Company Number
11843777
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
Station House, London, SW13 0HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen, VERDIN, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKERS CLOSE LTD

HACKERS CLOSE LTD is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HACKERS CLOSE LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11843777

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ST SERVICING LTD
From: 25 February 2019To: 7 October 2024
Contact
Address

Station House Station Road London, SW13 0HT,

Previous Addresses

34 New House 67-68 Hatton Garden London EC1N 8JY England
From: 9 December 2019To: 20 January 2020
Station House Station Road London SW13 0HT England
From: 25 February 2019To: 9 December 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
May 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Dec 24
Owner Exit
May 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 25 Feb 2019

KEMSLEY, Christopher Neil

Active
Station Road, LondonSW13 0HT
Born May 1967
Director
Appointed 10 Jun 2020

OSTERLEY, Marc Stephen

Active
Station Road, LondonSW13 0HT
Born July 1968
Director
Appointed 25 Jun 2024

VERDIN, Richard James

Active
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 10 Jun 2020

BASKIND, Adam Edward

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 10 Jun 2020
Resigned 12 Dec 2024

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 10 Jun 2020
Resigned 31 Dec 2022

STANDISH-WHITE, Clive Michael

Resigned
Station Road, LondonSW13 0HT
Born June 1961
Director
Appointed 10 Jun 2020
Resigned 18 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2025
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2020
Ceased 21 May 2025

Mr Andrew Ralph Gardiner

Ceased
Hatton Garden, LondonEC1N 8JY
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2020
Ceased 10 Jun 2020
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2019
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Incorporation Company
25 February 2019
NEWINCIncorporation