Company NameHudswell Holdings Ltd
DirectorTheo Hutchcraft
Company StatusActive
Company Number06968617
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Theo Hutchcraft
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMr Thomas St John
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 - 87 Crawford Street
London
W1H 2HB
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Secretary NameThomas St John Limited (Corporation)
StatusResigned
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2024)
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£39,366
Cash£339,161
Current Liabilities£48,665

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2021Secretary's details changed for Thomas St John Limited on 1 January 2021 (1 page)
5 January 2021Change of details for Mr Theo Hutchcraft as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
18 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 June 2019Director's details changed for Mr Theo Hutchcraft on 7 July 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 July 2016Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page)
25 July 2016Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
9 December 2015Company name changed theo hurts LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
9 December 2015Company name changed theo hurts LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
18 August 2015Secretary's details changed for Thomas St John Limited on 14 March 2014 (1 page)
18 August 2015Secretary's details changed for Thomas St John Limited on 14 March 2014 (1 page)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
21 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
21 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
14 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
14 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
13 May 2013Secretary's details changed for Thomas St John Ltd on 5 December 2011 (1 page)
13 May 2013Secretary's details changed for Thomas St John Ltd on 5 December 2011 (1 page)
13 May 2013Secretary's details changed for Thomas St John Ltd on 5 December 2011 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2010 (17 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2010 (17 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (17 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (17 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
5 December 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
5 December 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
5 December 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 06 August 2012
(4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 06 August 2012
(4 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Registered office address changed from , 75 Wells Street, London, W1T 3QT, United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from , 75 Wells Street, London, W1T 3QT, United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from , 75 Wells Street, London, W1T 3QT, United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from , 83 - 87 Crawford Street, London, W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 83 - 87 Crawford Street, London, W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 83 - 87 Crawford Street, London, W1H 2HB on 3 February 2011 (1 page)
12 November 2010Director's details changed for Mr Theo Hutchcraft on 1 November 2009 (2 pages)
12 November 2010Director's details changed for Mr Theo Hutchcraft on 1 November 2009 (2 pages)
12 November 2010Director's details changed for Mr Theo Hutchcraft on 1 November 2009 (2 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 September 2012
(5 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 September 2012
(5 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
14 October 2009Company name changed theo hutchcraft LIMITED\certificate issued on 14/10/09
  • CONNOT ‐
(3 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
14 October 2009Company name changed theo hutchcraft LIMITED\certificate issued on 14/10/09
  • CONNOT ‐
(3 pages)
3 September 2009Director appointed mr theo hutchcraft (1 page)
3 September 2009Director appointed mr theo hutchcraft (1 page)
11 August 2009Company name changed it hurts LIMITED\certificate issued on 12/08/09 (2 pages)
11 August 2009Company name changed it hurts LIMITED\certificate issued on 12/08/09 (2 pages)
7 August 2009Appointment terminated director thomas st john (1 page)
7 August 2009Appointment terminated director thomas st john (1 page)
21 July 2009Incorporation (16 pages)
21 July 2009Incorporation (16 pages)