Company NameHaystack App Limited
Company StatusActive
Company Number12150812
CategoryPrivate Limited Company
Incorporation Date12 August 2019(4 years, 8 months ago)
Previous NameWurk.At Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Davies
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Park
Sunderland
SR3 3TB
Director NameMr Christopher William Bone
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Elmfield Gardens
Newcastle Upon Tyne
Tyne And Wear
NE3 4XB
Director NameMr Daniel Richard Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(4 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Director NameMr Robert Andrew Wallace Simmons
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP4 55 Degrees North Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ

Location

Registered Address11 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

14 January 2024Resolutions
  • RES13 ‐ Re-disaply article 41 21/12/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2024Appointment of Mr Daniel Richard Smyth as a director on 21 December 2023 (2 pages)
3 January 2024Notification of Daniel Smyth as a person with significant control on 21 December 2023 (2 pages)
22 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 2,013.641
(3 pages)
20 December 2023Cessation of Christopher William Bone as a person with significant control on 30 June 2022 (1 page)
20 December 2023Cessation of Daniel Richard Smyth as a person with significant control on 30 June 2022 (1 page)
30 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
12 October 2023Termination of appointment of Robert Andrew Wallace Simmons as a director on 30 September 2023 (1 page)
17 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
7 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
22 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,218.865
(3 pages)
20 July 2022Memorandum and Articles of Association (59 pages)
24 June 2022Second filing of Confirmation Statement dated 2 March 2022 (3 pages)
23 June 2022Statement of capital following an allotment of shares on 24 January 2020
  • GBP 691.666
(3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/06/22
(6 pages)
19 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
9 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
1 April 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
19 January 2021Appointment of Mr Christopher William Bone as a director on 19 January 2021 (2 pages)
8 January 2021Confirmation statement made on 24 January 2020 with updates (5 pages)
8 January 2021Second filing of Confirmation Statement dated 11 August 2020 (3 pages)
17 August 202011/08/20 Statement of Capital gbp 961.666
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/01/21
(6 pages)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
(3 pages)
11 May 2020Cessation of Michael Davies as a person with significant control on 8 April 2020 (1 page)
11 May 2020Notification of Daniel Richard Smyth as a person with significant control on 8 April 2020 (2 pages)
30 April 2020Registered office address changed from 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 30 April 2020 (1 page)
30 April 2020Registered office address changed from 12 West Park Sunderland SR3 3TB England to 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 30 April 2020 (1 page)
30 April 2020Change of details for Mr Christopher William Bone as a person with significant control on 8 April 2020 (2 pages)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents, deed of assignment 08/04/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2020Resolutions
  • RES13 ‐ Article 14.1 be disapplied, issue of 150,000 shares and appointment of dir 08/04/2020
(2 pages)
21 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 150
(4 pages)
16 April 2020Appointment of Mr Robert Andrew Wallace Simmons as a director on 8 April 2020 (2 pages)
10 February 2020Notification of Christopher William Bone as a person with significant control on 21 January 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 50.00
(4 pages)
31 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 366.67
(4 pages)
24 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)