Company NameHalogen Design Limited
DirectorsMatt Haycock and Ian David Clarkson
Company StatusActive
Company Number05105250
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matt Haycock
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove
West Denton
Newcastle
Tyne And Wear
NE5 1RT
Secretary NameMr Ian David Clarkson
NationalityBritish
StatusCurrent
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle
Tyne And Wear
NE4 8AW
Director NameMr Ian David Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address28 Rosemount
Durham
DH1 5GA
Director NamePhilip Hunton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address7 Edwin Street
Brunswick Village
Tyne & Wear
NE13 7EE
Secretary NamePhilip Hunton
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address7 Edwin Street
Brunswick Village
Tyne & Wear
NE13 7EE
Secretary NameHelen Jayne Hart Haycock
NationalityBritish
StatusResigned
Appointed29 November 2005(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address55 Hartburn Drive
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.halogencreative.co.uk/
Telephone0191 2267321
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle
Tyne And Wear
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Ian Clarkson & Mr Matt Haycock
90.00%
Ordinary
10 at £1Mr Matt Haycock & Ian Clarkson
10.00%
Ordinary B

Financials

Year2014
Net Worth£57,023
Cash£153,203
Current Liabilities£113,894

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 April 2013Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 March 2013Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page)
8 March 2013Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page)
8 March 2013Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
20 April 2010Director's details changed for Matt Haycock on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Matt Haycock on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Ian David Clarkson on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Ian David Clarkson on 19 April 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
3 June 2009Return made up to 19/04/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 19/04/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite 9 john buddle work village buddle road newcastle tyne and wear NE4 8AW (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite 9 john buddle work village buddle road newcastle tyne and wear NE4 8AW (1 page)
2 June 2009Director's change of particulars / matt haycock / 02/06/2009 (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Director's change of particulars / matt haycock / 02/06/2009 (1 page)
2 June 2009Location of register of members (1 page)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 May 2007Return made up to 19/04/07; full list of members (3 pages)
11 May 2007Return made up to 19/04/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006Location of debenture register (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Location of debenture register (1 page)
17 May 2006Registered office changed on 17/05/06 from: 55 hartburn drive chapel park westerhope newcastle tyne and wear NE5 1SZ (1 page)
17 May 2006Location of register of members (1 page)
17 May 2006Registered office changed on 17/05/06 from: 55 hartburn drive chapel park westerhope newcastle tyne and wear NE5 1SZ (1 page)
28 March 2006Resolutions
  • RES13 ‐ Createclass 2 shares 07/03/06
(1 page)
28 March 2006Resolutions
  • RES13 ‐ Createclass 2 shares 07/03/06
(1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005Secretary resigned;director resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
10 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2004Director resigned (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)