Company NameHexagon Tds Limited
DirectorsAlden Richardson Clark and Howard White
Company StatusActive
Company Number07407685
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 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 Alden Richardson Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian,British
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameHoward White
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameChristine Joy Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameMr Paul Lawrence Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Douglas Graham Preece
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameJoanna Kate Chatterton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF

Contact

Websitefoxwilliams.com

Location

Registered Address10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fox Williams LLP
100.00%
Ordinary

Financials

Year2014
Turnover£6,375
Net Worth£1,083
Cash£6,242
Current Liabilities£5,233

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

1 December 2023Termination of appointment of Paul Lawrence Osborne as a director on 30 November 2023 (1 page)
20 November 2023Accounts for a small company made up to 30 April 2023 (13 pages)
25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 30 April 2022 (13 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 30 April 2021 (13 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 30 April 2020 (12 pages)
4 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 30 April 2019 (12 pages)
31 October 2019Termination of appointment of Joanna Kate Chatterton as a director on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (12 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
7 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 January 2017Full accounts made up to 30 April 2016 (12 pages)
25 January 2017Full accounts made up to 30 April 2016 (12 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 December 2015Full accounts made up to 30 April 2015 (12 pages)
18 December 2015Full accounts made up to 30 April 2015 (12 pages)
17 November 2015Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 17 November 2015 (1 page)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Director's details changed for Joanna Kate Chatterton on 13 October 2015 (2 pages)
10 November 2015Director's details changed for Joanna Kate Chatterton on 13 October 2015 (2 pages)
4 November 2014Full accounts made up to 30 April 2014 (12 pages)
4 November 2014Full accounts made up to 30 April 2014 (12 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
22 January 2014Full accounts made up to 30 April 2013 (12 pages)
22 January 2014Full accounts made up to 30 April 2013 (12 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
31 May 2013Appointment of Joanna Kate Chatterton as a director (2 pages)
31 May 2013Appointment of Joanna Kate Chatterton as a director (2 pages)
23 May 2013Termination of appointment of Christine Williams as a director (1 page)
23 May 2013Termination of appointment of Christine Williams as a director (1 page)
23 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
12 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)