Company NameWe Are Hattrick Ltd
DirectorMalin Cunningham
Company StatusActive
Company Number07462794
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous NameHat Trick PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Malin Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RolePR Director
Country of ResidenceEngland
Correspondence Address67 Ludford Grove
Sale
Manchester
M33 4DQ
Director NameMrs Karen Louise Adams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mayors Road
Altrincham
WA15 9RW

Contact

Websitehattrickpr.com

Location

Registered Address67 Ludford Grove
Sale
M33 4DQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

100 at £1Malin Cunningham & Karen Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£132,971
Cash£200,631
Current Liabilities£134,251

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

13 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 28 August 2015
Satisfied on: 13 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 April 2020Satisfaction of charge 074627940002 in full (1 page)
22 April 2020Purchase of own shares. (5 pages)
23 March 2020Termination of appointment of Karen Louise Adams as a director on 20 March 2020 (1 page)
23 March 2020Cessation of Karen Louise Adams as a person with significant control on 20 March 2020 (1 page)
10 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 March 2018Registered office address changed from 67 Ludford Grove Sale Manchester M33 4DQ to 5.07 the Boat Shed, 26, Exchange Quay Salford Manchester M5 3EQ on 12 March 2018 (1 page)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
13 October 2016Registration of charge 074627940002, created on 13 October 2016 (42 pages)
13 October 2016Registration of charge 074627940002, created on 13 October 2016 (42 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Change of share class name or designation (2 pages)
4 May 2016Change of share class name or designation (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
13 October 2015Satisfaction of charge 074627940001 in full (1 page)
13 October 2015Satisfaction of charge 074627940001 in full (1 page)
28 August 2015Registration of charge 074627940001, created on 19 August 2015 (45 pages)
28 August 2015Registration of charge 074627940001, created on 19 August 2015 (45 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 November 2011Appointment of Karen Louise Adams as a director (3 pages)
4 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
4 November 2011Appointment of Karen Louise Adams as a director (3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)