Background WavePink WaveYellow Wave

HAPIE LIMITED (12651486)

HAPIE LIMITED (12651486) is an active UK company. incorporated on 8 June 2020. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAPIE LIMITED has been registered for 5 years. Current directors include PRICE, Haydn Arthur.

Company Number
12651486
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Epsilon House The Square, Gloucester, GL3 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRICE, Haydn Arthur
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPIE LIMITED

HAPIE LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAPIE LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12651486

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 8 October 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (3 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Epsilon House The Square Gloucester Business Park Gloucester, GL3 4AD,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 8 June 2020To: 11 November 2024
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Sept 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jul 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRICE, Haydn Arthur

Active
The Square, GloucesterGL3 4AD
Born August 1962
Director
Appointed 08 Jun 2020

ANTON, Ionela-Madalina

Resigned
93 High Street, EveshamWR11 4DU
Secretary
Appointed 01 Jul 2021
Resigned 30 Sept 2021

Persons with significant control

1

Mr Haydn Arthur Price

Active
The Square, GloucesterGL3 4AD
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Incorporation Company
8 June 2020
NEWINCIncorporation