Company NameHereford Technologies Limited
DirectorsDamon Andrew Reeve and James Scott Switzer
Company StatusActive
Company Number08412084
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Damon Andrew Reeve
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMr James Scott Switzer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address78 Hereford Road
London
W2 5AL

Location

Registered Address78 Hereford Road
London
W2 5AL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Damon Reeve
50.00%
Ordinary
1 at £1James Switzer
50.00%
Ordinary

Financials

Year2014
Net Worth£355,289
Cash£150,788
Current Liabilities£222,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

22 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
1 March 2022Change of details for Mr James Scott Switzer as a person with significant control on 1 February 2022 (2 pages)
1 March 2022Director's details changed for Mr James Scott Switzer on 1 February 2022 (2 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 February 2017Director's details changed for Mr James Scott Switzer on 19 February 2017 (2 pages)
19 February 2017Director's details changed for Mr James Scott Switzer on 19 February 2017 (2 pages)
16 February 2017Director's details changed for Mr James Scott Switzer on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr James Scott Switzer on 16 February 2017 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
3 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)