Background WavePink WaveYellow Wave

HASKELL AND GREY LIMITED (15664865)

HASKELL AND GREY LIMITED (15664865) is an active UK company. incorporated on 20 April 2024. with registered office in Folkestone. The company operates in the Information and Communication sector, engaged in business and domestic software development. HASKELL AND GREY LIMITED has been registered for 1 year.

Company Number
15664865
Status
active
Type
ltd
Incorporated
20 April 2024
Age
1 years
Address
2 St. Hilda Road, Folkestone, CT19 4BU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASKELL AND GREY LIMITED

HASKELL AND GREY LIMITED is an active company incorporated on 20 April 2024 with the registered office located in Folkestone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HASKELL AND GREY LIMITED was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

15664865

LTD Company

Age

1 Years

Incorporated 20 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 20 April 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 St. Hilda Road Folkestone, CT19 4BU,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England
From: 20 April 2024To: 19 February 2026
Timeline

21 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
May 25
Director Joined
Jul 25
Director Left
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

COUSINS, Neil David

Resigned
St Hildas Road, FolkestoneCT19 4BU
Born October 1966
Director
Appointed 19 Feb 2026
Resigned 02 Mar 2026

DUNNE, Steven Robert Harvey

Resigned
Princes Square, HarrogateHG1 1ND
Born January 1993
Director
Appointed 22 Aug 2025
Resigned 22 Aug 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 20 Apr 2024
Resigned 24 Mar 2025

FERRARO, Paolo Stefano Roderick

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1990
Director
Appointed 25 Mar 2025
Resigned 22 Aug 2025

LUDOVIC-JANSZ, Evan Baxter

Resigned
Princes Square, HarrogateHG1 1ND
Born April 1977
Director
Appointed 02 Jul 2025
Resigned 14 Aug 2025

SUGGETT, Kirstie Elaine

Resigned
Earlsfield Road, HytheCT21 5PD
Born October 1977
Director
Appointed 06 Feb 2026
Resigned 06 Feb 2026

Persons with significant control

5

0 Active
5 Ceased

Mr Neil David Cousins

Ceased
St. Hilda Road, FolkestoneCT19 4BU
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2026
Ceased 02 Mar 2026

Miss Kirstie Elaine Suggett

Ceased
Earlsfield Road, HytheCT21 5PD
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2026
Ceased 06 Feb 2026

Mr Steven Robert Harvey Dunne

Ceased
Princes Square, HarrogateHG1 1ND
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2025
Ceased 22 Aug 2025

Mr Paolo Ferraro

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 May 2024
Ceased 22 Aug 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2024
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 April 2024
NEWINCIncorporation