UKBizDB.co.uk

HARDCAT LIMITED

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

This company is commonly known as Hardcat Limited. The company was founded 31 years ago and was given the registration number 02814675. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HARDCAT LIMITED
Company Number:02814675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Station Road, Hampton, England, TW12 2AL

Secretary31 January 2005Active
2 Cloverdale Road, Glen Iris, Australia, 3 146

Director31 January 2005Active
Unit 4, 368 Beaconsfield Parade, St Kilda West, Australia,

Director31 January 2005Active
6 Model Cottages, Vapery Lane, Pirbright, GU24 0QB

Secretary04 May 1993Active
22a Blackwell Road, Barnt Green, Birmingham, B45 8BU

Secretary22 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 1993Active
6 Model Cottages, Vapery Lane, Pirbright, GU24 0QB

Director04 May 1993Active
6 Model Cottages, Pirbright, Woking, GU24 0QB

Director04 May 1993Active
22a Blackwell Road, Barnt Green, Birmingham, B45 8BU

Director22 April 1999Active
The Lindens, Westly, Minsterley, SY5 0AL

Director22 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 1993Active

People with Significant Control

Mr Rodney Thomas Dalton
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Australian
Country of residence:Australia
Address:2 Cloverdale Road, Glen Iris, Australia, 3 146
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Francis Drum
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:Australian
Country of residence:Australia
Address:Unit 4, 368 Beaconsfield Parade, St Kilda West, Australia, 3182
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-10-23Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-29Gazette

Gazette filings brought up to date.

Download
2015-08-27Annual return

Annual return company with made up date.

Download
2015-08-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.