Background WavePink WaveYellow Wave

HATCH MASTERS LIMITED (12454218)

HATCH MASTERS LIMITED (12454218) is an active UK company. incorporated on 11 February 2020. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HATCH MASTERS LIMITED has been registered for 6 years. Current directors include GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John.

Company Number
12454218
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
C/O Francis Clark Llp Unit 18, 23 Melville Building East, Plymouth, PL1 3GW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCH MASTERS LIMITED

HATCH MASTERS LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HATCH MASTERS LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12454218

LTD Company

Age

6 Years

Incorporated 11 February 2020

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 4 June 2025 (10 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 23 March 2023To: 2 May 2025
C/O Francis Clark Llp Sutton North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 11 February 2020To: 23 March 2023
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Share Issue
Jun 20
Share Issue
Apr 21
New Owner
Sept 21
Share Issue
Jan 22
Director Left
Apr 23
Share Issue
Aug 23
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GREEN, Jon

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1985
Director
Appointed 17 Mar 2020

STUCKEY, David Keith

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1988
Director
Appointed 11 Feb 2020

TOOKEY, Kristian John

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born December 1986
Director
Appointed 11 Feb 2020

CUST, David Charles

Resigned
Melville Building East, PlymouthPL1 3RP
Born December 1982
Director
Appointed 17 Mar 2020
Resigned 19 Apr 2023

Persons with significant control

3

Mr Jon Green

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020

Mr Kristian John Tookey

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020

Mr David Keith Stuckey

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
27 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 June 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Incorporation Company
11 February 2020
NEWINCIncorporation