Background WavePink WaveYellow Wave

HASIGYN LIMITED (12535604)

HASIGYN LIMITED (12535604) is an active UK company. incorporated on 26 March 2020. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. HASIGYN LIMITED has been registered for 6 years. Current directors include KEELY, Milo Patrick, KHAWAJA, Shazia Sabrina, MOODLEY, Devan, Dr.

Company Number
12535604
Status
active
Type
ltd
Incorporated
26 March 2020
Age
6 years
Address
Bollin House, Wilmslow, SK9 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
KEELY, Milo Patrick, KHAWAJA, Shazia Sabrina, MOODLEY, Devan, Dr
SIC Codes
86101, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASIGYN LIMITED

HASIGYN LIMITED is an active company incorporated on 26 March 2020 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. HASIGYN LIMITED was registered 6 years ago.(SIC: 86101, 87900)

Status

active

Active since 6 years ago

Company No

12535604

LTD Company

Age

6 Years

Incorporated 26 March 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Bollin House Bollin Walk Wilmslow, SK9 1DP,

Previous Addresses

4 Oxford Court Manchester Lancashire M2 3WQ United Kingdom
From: 26 March 2020To: 5 November 2024
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KEELY, Milo Patrick

Active
ManchesterM2 3WQ
Born September 1993
Director
Appointed 10 Jun 2024

KHAWAJA, Shazia Sabrina

Active
ManchesterM2 3WQ
Born September 1978
Director
Appointed 01 Oct 2021

MOODLEY, Devan, Dr

Active
Yealand Avenue, StockportSK4 2PX
Born January 1973
Director
Appointed 26 Mar 2020

ALEXANDER, Helen Jane

Resigned
Kelsall Road, CheadleSK8 2NE
Born September 1979
Director
Appointed 19 Oct 2020
Resigned 09 Jul 2021

CLAYTON, Lisa

Resigned
ManchesterM2 3WQ
Born December 1980
Director
Appointed 01 Oct 2021
Resigned 28 Mar 2023

SHORT, Gemma Caroline

Resigned
ManchesterM2 3WQ
Born June 1982
Director
Appointed 17 Jan 2024
Resigned 02 Jun 2024

VAUGHAN, Nichola

Resigned
ManchesterM2 3WQ
Born September 1972
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2023

WARD, Dale

Resigned
Hale Road, AltrinchamWA15 8SQ
Born November 1985
Director
Appointed 19 Oct 2020
Resigned 31 May 2021

WELLS, Matthew Donald

Resigned
Bamford Road, DidsburyM29 2QP
Born May 1978
Director
Appointed 01 Oct 2020
Resigned 04 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Riverside Park, WilmslowSK9 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Dr Devan Moodley

Ceased
Yealand Avenue, StockportSK4 2PX
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Legacy
22 December 2025
RP01SH01RP01SH01
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 March 2020
NEWINCIncorporation