Company NameHaiku Limited
Company StatusDissolved
Company Number03497330
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date30 April 2024 (4 days ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Victor Cosser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108a Orford Road Walthamstow
London
E17 9QX
Director NameMrs Madeline Ann Cosser
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address108a Orford Road Walthamstow
London
E17 9QX
Secretary NameMadeline Ann Cosser
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleHousewife
Correspondence Address108a Orford Road Walthamstow
London
E17 9QX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alex Cosser
50.00%
Ordinary
50 at £1Madeline Ann Cosser
50.00%
Ordinary

Financials

Year2014
Net Worth£54,438
Cash£70,957
Current Liabilities£28,306

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
8 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
21 February 2023Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
24 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Change of details for Mr Alex Cosser as a person with significant control on 19 August 2018 (2 pages)
21 August 2018Director's details changed for Mrs Madeline Ann Cosser on 19 August 2018 (2 pages)
21 August 2018Director's details changed for Alexander Victor Cosser on 19 August 2018 (2 pages)
21 August 2018Change of details for Mrs Madeline Ann Cosser as a person with significant control on 19 August 2018 (2 pages)
21 August 2018Secretary's details changed for Madeline Ann Cosser on 19 August 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
30 January 2018Change of details for Mr Alex Cosser as a person with significant control on 15 January 2018 (2 pages)
30 January 2018Change of details for Mrs Madeline Ann Cosser as a person with significant control on 15 January 2018 (2 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Director's details changed for Alexander Victor Cosser on 1 January 2017 (2 pages)
26 January 2017Director's details changed for Alexander Victor Cosser on 1 January 2017 (2 pages)
25 January 2017Director's details changed for Madeline Ann Cosser on 1 January 2017 (2 pages)
25 January 2017Director's details changed for Madeline Ann Cosser on 1 January 2017 (2 pages)
25 January 2017Secretary's details changed for Madeline Ann Cosser on 1 January 2017 (1 page)
25 January 2017Secretary's details changed for Madeline Ann Cosser on 1 January 2017 (1 page)
28 September 2016Micro company accounts made up to 31 March 2016 (1 page)
28 September 2016Micro company accounts made up to 31 March 2016 (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (1 page)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house billericay essex CM12 9FT (1 page)
20 March 2006Return made up to 22/01/06; full list of members (3 pages)
20 March 2006Return made up to 22/01/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
8 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (9 pages)
25 November 1999Full accounts made up to 31 March 1999 (9 pages)
16 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 March 1999Return made up to 22/01/99; full list of members (6 pages)
1 March 1999Return made up to 22/01/99; full list of members (6 pages)
20 April 1998Registered office changed on 20/04/98 from: 131 bilton road rugby warwickshire CV22 7AS (1 page)
20 April 1998Registered office changed on 20/04/98 from: 131 bilton road rugby warwickshire CV22 7AS (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)