Company NameHunt Technology Limited
DirectorTimothy John Woodbridge
Company StatusActive
Company Number02475838
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Woodbridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMrs Jennifer Hunt
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DF
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(6 years after company formation)
Appointment Duration19 years, 6 months (resigned 22 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameStephanie Margaret Clark
NationalityBritish
StatusResigned
Appointed20 March 1996(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 1996)
RoleCompany Director
Correspondence Address36 Lavengro Road
London
SE27 9EG
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed16 July 1996(6 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Secretary NameMs Lynda Jane Northwood
NationalityBritish
StatusResigned
Appointed23 May 2000(10 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameDr Leslie James Squires
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 18 December 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Nicholas Quintin Searle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lindop Road
Hale
Cheshire
WA15 9DZ

Contact

Telephone01923 498001
Telephone regionWatford

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £0.01Mr Timothy J. Woodbridge
66.66%
Ordinary A
50k at £0.01Howard R. Smith
6.67%
Ordinary D
200k at £0.01D.r. Gray & C.a. Gray
26.66%
Ordinary D
100 at £0.01Susan A. Godfrey
0.01%
Ordinary E

Financials

Year2014
Net Worth£78,163
Cash£46,693
Current Liabilities£52,072

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

17 July 1996Delivered on: 27 July 1996
Satisfied on: 29 October 2012
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods. By way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,501
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,501
(4 pages)
10 January 2016Change of share class name or designation (2 pages)
10 January 2016Change of share class name or designation (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page)
6 October 2015Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page)
6 October 2015Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,501
(5 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,501
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,501
(5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,501
(5 pages)
27 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page)
27 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page)
27 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Dr Leslie James Squires on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Dr Leslie James Squires on 11 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 82 z portland place london W1B 1NS (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from 82 z portland place london W1B 1NS (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 19/02/09; full list of members (6 pages)
19 February 2009Return made up to 19/02/09; full list of members (6 pages)
19 February 2009Location of debenture register (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 February 2008Return made up to 19/02/08; full list of members (5 pages)
25 February 2008Return made up to 19/02/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
19 February 2007Return made up to 19/02/07; full list of members (4 pages)
19 February 2007Return made up to 19/02/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
23 February 2006Return made up to 19/02/06; full list of members (4 pages)
23 February 2006Return made up to 19/02/06; full list of members (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 19/02/05; full list of members (3 pages)
29 March 2005Return made up to 19/02/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 March 2004Return made up to 19/02/04; full list of members (9 pages)
25 March 2004Return made up to 19/02/04; full list of members (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Return made up to 19/02/03; full list of members (9 pages)
19 February 2003Return made up to 19/02/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
25 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(8 pages)
25 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(8 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(8 pages)
23 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(8 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
28 September 2000Return made up to 27/02/00; full list of members; amend (8 pages)
28 September 2000Return made up to 27/02/00; full list of members; amend (8 pages)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
10 March 2000Return made up to 27/02/00; full list of members (8 pages)
10 March 2000Return made up to 27/02/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 1999Return made up to 27/02/99; no change of members (6 pages)
8 March 1999Return made up to 27/02/99; no change of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1998Return made up to 27/02/98; change of members (8 pages)
16 March 1998Return made up to 27/02/98; change of members (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Return made up to 27/02/97; full list of members (8 pages)
14 March 1997Return made up to 27/02/97; full list of members (8 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Ad 17/05/96--------- £ si [email protected]=7498 £ ic 3/7501 (2 pages)
13 June 1996Ad 20/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
13 June 1996Ad 20/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
13 June 1996Ad 17/05/96--------- £ si [email protected]=7498 £ ic 3/7501 (2 pages)
8 June 1996Notice of assignment of name or new name to shares (2 pages)
8 June 1996£ nc 100/10010 16/05/96 (1 page)
8 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Notice of assignment of name or new name to shares (2 pages)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996£ nc 100/10010 16/05/96 (1 page)
8 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
31 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Div 25/03/96 (1 page)
28 March 1996Registered office changed on 28/03/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
28 March 1996Registered office changed on 28/03/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
28 March 1996Div 25/03/96 (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)