Company NameHartec Technologies Limited
Company StatusActive
Company Number10485747
CategoryPrivate Limited Company
Incorporation Date18 November 2016(6 years, 4 months ago)
Previous NamesSicarius Limited and Coastline Software Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ellis Bradley Collinson
Date of BirthJanuary 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Laburnum Road
Sunderland
SR6 9RW
Director NameMr Matthew David Longstaff
Date of BirthJanuary 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Laburnum Road
Sunderland
SR6 9RW
Director NameMr Ellis Bradley Collinson
Date of BirthJanuary 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Laburnum Road
Sunderland
SR6 9RW
Director NameMr Matthew David Longstaff
Date of BirthJanuary 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Laburnum Road
Sunderland
SR6 9RW
Director NameMr Alexander James Waddell
Date of BirthJuly 1997 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(3 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kenmore
Sunderland
SR3 2FA
Director NameMr Alexander James Waddell
Date of BirthJuly 1997 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(3 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kenmore
Sunderland
SR3 2FA
Director NameMr Kieran Thomas Flitton
Date of BirthMarch 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 20 Argyle Square
Sunderland
SR2 7BS
Director NameMr Ryan Wilson Smith
Date of BirthJanuary 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 20 Argyle Square
Sunderland
SR2 7BS

Location

Registered Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (1 year, 4 months ago)
Next Accounts Due31 August 2023 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2022 (4 months, 2 weeks ago)
Next Return Due1 December 2023 (8 months from now)

Filing History

18 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 November 2021Registered office address changed from Colbalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to 49 Laburnum Road Sunderland SR6 9RW on 26 November 2021 (1 page)
19 November 2021Director's details changed for Mr Matthew David Longstaff on 21 September 2020 (2 pages)
19 November 2021Director's details changed for Mr Alexander James Waddell on 15 November 2020 (2 pages)
19 November 2021Director's details changed for Mr Ellis Bradley Collinson on 22 March 2020 (2 pages)
12 July 2021Registered office address changed from 49 Laburnum Road Sunderland SR6 9RW England to Colbalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 July 2021 (1 page)
20 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
(3 pages)
3 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
11 January 2021Statement of capital following an allotment of shares on 15 August 2020
  • GBP 130
(3 pages)
6 November 2020Registered office address changed from Ground Floor Flat 20 Argyle Square Sunderland SR2 7BS England to 49 Laburnum Road Sunderland SR6 9RW on 6 November 2020 (1 page)
15 September 2020Statement of capital following an allotment of shares on 15 August 2020
  • GBP 100
(3 pages)
17 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
9 December 2019Appointment of Mr Alexander James Waddell as a director on 9 December 2019 (2 pages)
29 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
16 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 March 2019Termination of appointment of Kieran Thomas Flitton as a director on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Ryan Wilson Smith as a director on 21 March 2019 (1 page)
21 March 2019Registered office address changed from 3 Topcliff Sunderland SR6 0QD England to Ground Floor Flat 20 Argyle Square Sunderland SR2 7BS on 21 March 2019 (1 page)
26 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)