This company is commonly known as Hedges 1 Limited. The company was founded 9 years ago and was given the registration number 09504037. The firm's registered office is in OXFORD. You can find them at 6th Floor, Seacourt Tower, West Way, Oxford, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | HEDGES 1 LIMITED |
---|---|---|
Company Number | : | 09504037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 03 March 2021 | Active |
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 03 March 2021 | Active |
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 19 March 2021 | Active |
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 01 May 2015 | Active |
13, 13 Beaumont Street, Oxford, United Kingdom, OX1 2LP | Director | 23 March 2015 | Active |
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 06 September 2023 | Active |
6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ | Director | 01 May 2015 | Active |
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 30 November 2020 | Active |
44, Church Way, Oxford, Uk, OX4 4EB | Director | 01 May 2015 | Active |
Mr Jeremy Peter Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ |
Nature of control | : |
|
Mr Neil Bernard Coughlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ |
Nature of control | : |
|
Mr Nicholas John Lamidey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ |
Nature of control | : |
|
Pryniant Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Seacourt Tower, West Way, Oxford, England, OX2 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-09 | Accounts | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Change account reference date company previous extended. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.