CompanyTrack
H

HATCH APPS LTD

Active London

Business and domestic software development

13 employees Website
Software Vertical-specific SaaS Business and domestic software development
H

HATCH APPS LTD

Business and domestic software development

Founded 10 Nov 2015 Active London, United Kingdom 13 employees puppyfatapp.com
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 1 Aug 2025
Confirmation Statement Submitted 30 Oct 2025
Net assets £-4.29M £32.03K 2024 year on year
Total assets £119.13K £12.74K 2024 year on year
Total Liabilities £4.41M £44.77K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 2.1 Techspace Shoreditch 25 Luke Steet London EC2A 4DS United Kingdom

Office (Hull)

31-38 Queen St, Hull HU1 1UU

Office (Hessle)

Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ

Credit Report

Discover HATCH APPS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£108.49k

Decreased by £5.99k (-5%)

Net Assets

-£4.29M

Increased by £32.03k (+1%)

Total Liabilities

£4.41M

Decreased by £44.77k (-1%)

Turnover

£1.31M

Increased by £1.10M (+521%)

Employees

13

Decreased by 4 (-24%)

Debt Ratio

3704%

Increased by 324 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£186k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,500 Shares £250 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Dec 20161,250£125£0.1
28 Dec 20161,250£125£0.1

Officers

Officers

4 active 12 resigned
Status
Michael David CoxDirectorBritishUnited Kingdom4320 Dec 2024Active
Oakwood Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown14 Feb 2022Active
Sarbjit Singh GillDirectorBritishUnited Kingdom577 Dec 2022Active
Stephanie Ann KellyDirectorBritishEngland5414 Aug 2025Active

Shareholders

Shareholders (5)

Dext Software Limited
21.5%
4,00015 Nov 2021
Dext Software Limited
21.5%
4,00015 Nov 2021
Dext Software Limited
3.2%
60015 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Dext Software Limited

United Kingdom

Active
Notified 12 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Paul William Hulse

Ceased 1 Jan 2019

Ceased

Daniel James Hinton

Ceased 30 Apr 2018

Ceased

Richard Nicolson

Ceased 30 Apr 2018

Ceased

Helen Catherine Lloyd

Ceased 1 Jan 2019

Ceased

Jonathan Gaunt

Ceased 12 Jun 2020

Ceased

Matthew Swain

Ceased 28 Dec 2016

Ceased

Group Structure

Group Structure

DEXT SOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEXT BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEXT HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEXT MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom significant influence or control
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HATCH APPS LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-29 with no updatesView(3 pages)
14 Aug 2025OfficersAppointment of Mrs Stephanie Ann Kelly as director on 2025-08-14View(2 pages)
1 Aug 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(2 pages)
1 Aug 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
1 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
30 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-29 with no updates

14 Aug 2025 Officers

Appointment of Mrs Stephanie Ann Kelly as director on 2025-08-14

1 Aug 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

1 Aug 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

1 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-29 with no updates

3 months ago on 30 Oct 2025

Appointment of Mrs Stephanie Ann Kelly as director on 2025-08-14

6 months ago on 14 Aug 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 1 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 1 Aug 2025

Annual accounts made up to 2024-12-31

6 months ago on 1 Aug 2025