Background WavePink WaveYellow Wave

HASSOP INVESTMENTS LIMITED (12924856)

HASSOP INVESTMENTS LIMITED (12924856) is an active UK company. incorporated on 3 October 2020. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HASSOP INVESTMENTS LIMITED has been registered for 5 years. Current directors include HILL, Alexandra Josephine, HILL, John Andrew, PATTENDEN, Holly Louise.

Company Number
12924856
Status
active
Type
ltd
Incorporated
3 October 2020
Age
5 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Alexandra Josephine, HILL, John Andrew, PATTENDEN, Holly Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASSOP INVESTMENTS LIMITED

HASSOP INVESTMENTS LIMITED is an active company incorporated on 3 October 2020 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HASSOP INVESTMENTS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12924856

LTD Company

Age

5 Years

Incorporated 3 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HILL, Alexandra Josephine

Active
Saltergate, ChesterfieldS40 1LA
Born August 1981
Director
Appointed 03 Oct 2020

HILL, John Andrew

Active
Saltergate, ChesterfieldS40 1LA
Born March 1965
Director
Appointed 03 Oct 2020

PATTENDEN, Holly Louise

Active
Saltergate, ChesterfieldS40 1LA
Born November 1981
Director
Appointed 31 Mar 2026

Persons with significant control

1

Saltergate, Chesterfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAMDAAMD
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Incorporation Company
3 October 2020
NEWINCIncorporation