Company NameHaven Global Strategies Limited
Company StatusActive
Company Number07661911
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Darcy Jessica Tarry
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressGround Floor Earle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
Director NameMiss Megan Imogen Tarry
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSenior Adviser Support
Country of ResidenceEngland
Correspondence AddressGround Floor Earle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
Director NameMr Junaid Afzal
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor Earle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
Director NameMr Mark Andrew Tarry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Earle House Atlantic Street
Broadheath
Altrincham
WA14 5DD

Contact

Websitehavengsl.com
Telephone0161 9230009
Telephone regionManchester

Location

Registered AddressGround Floor Earle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £0.5Mark Andrew Tarry
100.00%
Ordinary A

Financials

Year2014
Net Worth£37,375
Cash£45,071
Current Liabilities£81,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 July 2019Registered office address changed from Mansion House 2nd Floor Manchester Road Altrincham Cheshire WA14 4RW to Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD on 18 July 2019 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
2 October 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
30 September 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
30 September 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
24 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 May 2014Registered office address changed from Mansion House 2Nd Floor Manchester Road Altrincham Cheshire Wa14 4R on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Mansion House 2Nd Floor Manchester Road Altrincham Cheshire Wa14 4R on 19 May 2014 (2 pages)
22 April 2014Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 22 April 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 September 2013Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 12 September 2013 (2 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)