Company NameHallde Limited
DirectorJan Sigurdh
Company StatusActive
Company Number02810925
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NameHanrow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJan Sigurdh
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSveavagen 40
Sollentuna
19140
Sweden
Secretary NameLion Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 January 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 3 months
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameNeil Guinane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodhurst Lane
Wokingham
Berkshire
RG41 1JQ
Secretary NameTimothy Robert Paxton
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Walpole Road
Old Windsor
Berkshire
SL4 2LZ
Director NameChrister Lithander
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1993(2 days after company formation)
Appointment Duration10 years (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBaltvagen
15
Sollentuna
S19143
Director NameJohan Stromdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressSippvagen
35 Se-183 63 Taby
Sweden
Director NameChrister Lithander
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed08 January 2006(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBaltvagen 15
S-19143
Sollentuna
S19143
Secretary NameRTA Corporate Services Limited (Corporation)
StatusResigned
Appointed22 April 1993(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2001)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1A B Hallde Maskiner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 January 2015Secretary's details changed for Lion Corporate Services Limited on 15 January 2015 (1 page)
16 January 2015Secretary's details changed for Lion Corporate Services Limited on 15 January 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
15 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 15 July 2014 (1 page)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 May 2010Termination of appointment of Christer Lithander as a director (1 page)
18 May 2010Termination of appointment of Christer Lithander as a director (1 page)
29 January 2010Director's details changed for Jan Sigurdh on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Lion Corporate Services Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christer Lithander on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Lion Corporate Services Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Lion Corporate Services Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christer Lithander on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Christer Lithander on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jan Sigurdh on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jan Sigurdh on 1 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 15/01/08; full list of members (3 pages)
28 March 2008Return made up to 15/01/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 15/01/07; full list of members (2 pages)
6 March 2007Return made up to 15/01/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 15/01/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 15/01/06; full list of members (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 15/01/05; full list of members (6 pages)
7 February 2005Return made up to 15/01/05; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 15/01/04; full list of members (6 pages)
9 February 2004Return made up to 15/01/04; full list of members (6 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
26 February 2003Return made up to 15/01/03; full list of members (6 pages)
26 February 2003Return made up to 15/01/03; full list of members (6 pages)
5 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001Registered office changed on 11/10/01 from: robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
11 October 2001Registered office changed on 11/10/01 from: robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 15/01/00; full list of members (6 pages)
15 February 2000Return made up to 15/01/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 January 1999Return made up to 15/01/99; no change of members (4 pages)
27 January 1999Return made up to 15/01/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 February 1998Return made up to 15/01/98; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 February 1998Return made up to 15/01/98; full list of members (6 pages)
20 January 1997Return made up to 15/01/97; no change of members (4 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 January 1997Return made up to 15/01/97; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Return made up to 15/01/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Return made up to 15/01/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 April 1995Return made up to 20/04/95; full list of members (6 pages)
24 April 1995Return made up to 20/04/95; full list of members (6 pages)