Company NameThe Happy Rat Co Ltd
DirectorsIan Edward Murray and Peter Mark Murray
Company StatusActive
Company Number03943719
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Edward Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address36 Gibsons Green
Heelands
Milton Keynes
MK13 7PF
Director NameMr Peter Mark Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHoggersgate Farm Tursdale
Durham
DH6 5NY
Secretary NameMr Ian Edward Murray
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address36 Gibsons Green
Heelands
Milton Keynes
MK13 7PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Director's details changed for Peter Mark Murray on 1 December 2014 (2 pages)
9 March 2015Director's details changed for Peter Mark Murray on 1 December 2014 (2 pages)
9 March 2015Director's details changed for Peter Mark Murray on 1 December 2014 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ian Edward Murray on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Edward Murray on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Edward Murray on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 May 2008Return made up to 09/03/08; full list of members (3 pages)
14 May 2008Return made up to 09/03/07; full list of members (3 pages)
14 May 2008Return made up to 09/03/08; full list of members (3 pages)
14 May 2008Return made up to 09/03/07; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 6 radcliffe terrace the headland hartlepool TS24 0QA (1 page)
17 January 2008Registered office changed on 17/01/08 from: 6 radcliffe terrace the headland hartlepool TS24 0QA (1 page)
2 March 2007Return made up to 09/03/06; full list of members (7 pages)
2 March 2007Return made up to 09/03/06; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2006Return made up to 09/03/05; full list of members (7 pages)
8 March 2006Return made up to 09/03/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Return made up to 09/03/04; full list of members (7 pages)
6 January 2005Return made up to 09/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 2003Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 19 newhaven court hartlepool cleveland TS24 7HR (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 19 newhaven court hartlepool cleveland TS24 7HR (1 page)
15 March 2000New director appointed (2 pages)
9 March 2000Incorporation (17 pages)
9 March 2000Incorporation (17 pages)