Company NameHildebrand Technology Limited
DirectorJoshua Abner Cooper
Company StatusActive
Company Number05577050
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joshua Abner Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Molyneux Street
London
W1H 5HW
Secretary NameClive Eisen
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Lowther Hill
London
SE23 1PY
Director NameMr Andrew Meredith Paulson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2015(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mortimer Street
London
W1T 3JL

Contact

Websitewww.hildebrand.co.uk/
Email address[email protected]
Telephone020 74861020
Telephone regionLondon

Location

Registered Address56 Conduit Street
London
W1S 2YZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Clive Eisen
50.00%
Ordinary
500 at £1Joshua Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,533
Cash£13,776
Current Liabilities£372,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 October 2020Registered office address changed from 16 Mortimer Street London W1T 3JL to 56 Conduit Street London W1S 2YZ on 29 October 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 November 2018Termination of appointment of Clive Eisen as a secretary on 1 November 2018 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Termination of appointment of Andrew Meredith Paulson as a director on 28 May 2016 (1 page)
21 June 2016Termination of appointment of Andrew Meredith Paulson as a director on 28 May 2016 (1 page)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1,000
(4 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1,000
(4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Amended accounts made up to 31 December 2007 (6 pages)
11 January 2010Amended accounts made up to 31 December 2007 (6 pages)
5 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Amended accounts made up to 31 December 2006 (5 pages)
27 May 2009Amended accounts made up to 31 December 2006 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Amended accounts made up to 31 December 2006 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Amended accounts made up to 31 December 2006 (5 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
28 March 2008Return made up to 31/12/06; full list of members (6 pages)
28 March 2008Return made up to 31/12/06; full list of members (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 February 2008Return made up to 28/09/07; full list of members (6 pages)
1 February 2008Return made up to 28/09/07; full list of members (6 pages)
15 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
15 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
18 April 2007Return made up to 28/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2007Return made up to 28/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: 93 islington high street london N1 0FD (1 page)
13 December 2005Registered office changed on 13/12/05 from: 93 islington high street london N1 0FD (1 page)
28 September 2005Incorporation (12 pages)
28 September 2005Incorporation (12 pages)