Background WavePink WaveYellow Wave

HAULABLE LIMITED (12987469)

HAULABLE LIMITED (12987469) is an active UK company. incorporated on 30 October 2020. with registered office in Maldon. The company operates in the Information and Communication sector, engaged in other information technology service activities. HAULABLE LIMITED has been registered for 5 years. Current directors include ROWLANDS, Iain George, STEVENS, Kevin George, STUBBINGS, John Peter and 1 others.

Company Number
12987469
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Arlington House, Maldon, CM9 6FF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROWLANDS, Iain George, STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAULABLE LIMITED

HAULABLE LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Maldon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HAULABLE LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12987469

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 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 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

RATE CLUB LIMITED
From: 30 October 2020To: 6 September 2022
Contact
Address

Arlington House West Station Business Park, Spital Road Maldon, CM9 6FF,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN England
From: 9 March 2021To: 23 October 2023
109 Moulsham Street Chelmsford CM2 0XQ England
From: 13 November 2020To: 9 March 2021
35 Firs Avenue London N11 3NE England
From: 30 October 2020To: 13 November 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Mar 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROWLANDS, Iain George

Active
West Station Business Park, Spital Road, MaldonCM9 6FF
Born March 1980
Director
Appointed 30 Oct 2023

STEVENS, Kevin George

Active
West Station Business Park, Spital Road, MaldonCM9 6FF
Born October 1963
Director
Appointed 30 Oct 2023

STUBBINGS, John Peter

Active
West Station Business Park, Spital Road, MaldonCM9 6FF
Born March 1960
Director
Appointed 18 Oct 2023

WATTS, Christopher Phillip

Active
West Station Business Park, Spital Road, MaldonCM9 6FF
Born October 1961
Director
Appointed 30 Oct 2023

HARPER, Fraser Thomas

Resigned
West Station Business Park, Spital Road, MaldonCM9 6FF
Born June 1971
Director
Appointed 30 Oct 2020
Resigned 18 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr John Peter Stubbings

Ceased
West Station Business Park, Spital Road, MaldonCM9 6FF
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Ceased 18 Oct 2023
West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 18 Oct 2023

Mr Fraser Thomas Harper

Ceased
66 Church Street, HartlepoolTS24 7DN
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Incorporation Company
30 October 2020
NEWINCIncorporation