Background WavePink WaveYellow Wave

HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED (13700731)

HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED (13700731) is an active UK company. incorporated on 25 October 2021. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED has been registered for 4 years. Current directors include SUBRAMANIAM-MOONEY, Geeta, WORRELL, Deirdre Anne.

Company Number
13700731
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Hackney Town Hall, London, E8 1EA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
SUBRAMANIAM-MOONEY, Geeta, WORRELL, Deirdre Anne
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED

HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED is an active company incorporated on 25 October 2021 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. HACKNEY COMMERCIAL SERVICES (LONDON) LIMITED was registered 4 years ago.(SIC: 38110)

Status

active

Active since 4 years ago

Company No

13700731

LTD Company

Age

4 Years

Incorporated 25 October 2021

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Hackney Town Hall Mare Street London, E8 1EA,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Sandra

Active
Hillman Street, LondonE8 1DY
Secretary
Appointed 25 Oct 2021

SUBRAMANIAM-MOONEY, Geeta

Active
Mare Street, LondonE8 1EA
Born December 1975
Director
Appointed 09 Sept 2024

WORRELL, Deirdre Anne

Active
Hillman Street, LondonE8 1DY
Born August 1962
Director
Appointed 25 Oct 2021

HUMPHREYS, Louise Caroline

Resigned
Hillman Street, LondonE8 1DY
Born April 1972
Director
Appointed 25 Oct 2021
Resigned 23 Jan 2025

RICHARDS, John Aled

Resigned
Hillman Street, LondonE8 1DY
Born November 1967
Director
Appointed 25 Oct 2021
Resigned 02 Aug 2023

Persons with significant control

1

Mayor And Burgesses Of The London Borough Of Hackney

Active
Hillman Street, LondonE8 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 October 2021
NEWINCIncorporation