UKBizDB.co.uk

HADRIAN TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadrian Technology Limited. The company was founded 25 years ago and was given the registration number 03775634. The firm's registered office is in SEAHAM. You can find them at Unit C Endeavour Court, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HADRIAN TECHNOLOGY LIMITED
Company Number:03775634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit C Endeavour Court, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, England, SR7 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director03 February 2021Active
Lowry House, 5 Ohio Avenue, Salford, England, M50 2GT

Director03 February 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary03 February 2021Active
17, Mill Hill, Houghton-Le-Spring, United Kingdom, DH5 8NJ

Secretary21 May 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary21 May 1999Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director03 February 2021Active
Hillcrest, West End, Witton Le Wear, DL14 0BL

Director21 May 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director21 May 1999Active

People with Significant Control

Marlowe Fire & Security Group Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:03 February 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Trotter
Notified on:31 May 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart Gardner Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.