Company NameHardcat Limited
DirectorsDaniel Francis Drum and Rodney Thomas Dalton
Company StatusActive
Company Number02814675
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDaniel Francis Drum
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2005(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleComputing
Correspondence AddressUnit 4
368 Beaconsfield Parade
St Kilda West
Victoria 3182
Australia
Director NameRodney Thomas Dalton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2005(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleComputing
Country of ResidenceAustralia
Correspondence Address2 Cloverdale Road
Glen Iris
Victoria
3 146
Secretary NameBrian Stuart Mason
NationalityBritish
StatusCurrent
Appointed31 January 2005(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr Neil Donald Copland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address6 Model Cottages
Vapery Lane
Pirbright
Surrey
GU24 0QB
Director NameMarieanne Duhnfahr
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleAdvertising Executive
Correspondence Address6 Model Cottages
Pirbright
Woking
Surrey
GU24 0QB
Secretary NameMr Neil Donald Copland
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address6 Model Cottages
Vapery Lane
Pirbright
Surrey
GU24 0QB
Director NameJames Neville Howarth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address22a Blackwell Road
Barnt Green
Birmingham
West Midlands
B45 8BU
Director NameRobert Neil Patterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleEngineer
Correspondence AddressThe Lindens
Westly
Minsterley
Shropshire
SY5 0AL
Wales
Secretary NameJames Neville Howarth
NationalityBritish
StatusResigned
Appointed22 April 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address22a Blackwell Road
Barnt Green
Birmingham
West Midlands
B45 8BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.hardcat.com/
Email address[email protected]
Telephone01483 485870
Telephone regionGuildford

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Hardcat Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£327,425
Cash£27,130
Current Liabilities£448,341

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 30 April 2015
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 30 April 2015
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 May 2012Secretary's details changed for Brian Stuart Mason on 20 April 2012 (2 pages)
11 May 2012Secretary's details changed for Brian Stuart Mason on 20 April 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Brian Stuart Mason on 11 December 2009 (1 page)
10 March 2010Secretary's details changed for Brian Stuart Mason on 11 December 2009 (1 page)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / brian mason / 02/01/2009 (1 page)
7 May 2009Secretary's change of particulars / brian mason / 02/01/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2006Return made up to 30/04/06; full list of members (2 pages)
9 May 2006Return made up to 30/04/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
14 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 March 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: select house popes lane oldbury west midlands B69 4PA (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: select house popes lane oldbury west midlands B69 4PA (1 page)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned;director resigned (1 page)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
14 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
1 July 1999Return made up to 04/05/99; change of members (6 pages)
1 July 1999Return made up to 04/05/99; change of members (6 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 2 westminster court hipley street woking surrey GU22 9LG (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 2 westminster court hipley street woking surrey GU22 9LG (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 4 high street chobham woking surrey GU24 8AA (1 page)
8 December 1998Registered office changed on 08/12/98 from: 4 high street chobham woking surrey GU24 8AA (1 page)
24 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 June 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
3 June 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
13 June 1997Return made up to 04/05/97; full list of members (6 pages)
13 June 1997Return made up to 04/05/97; full list of members (6 pages)
14 February 1997Full accounts made up to 31 May 1996 (4 pages)
14 February 1997Full accounts made up to 31 May 1996 (4 pages)
17 May 1996Return made up to 04/05/96; no change of members (4 pages)
17 May 1996Return made up to 04/05/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
21 June 1995Return made up to 04/05/95; no change of members (4 pages)
21 June 1995Return made up to 04/05/95; no change of members (4 pages)