UKBizDB.co.uk

HIDDEN ENGINE LTD

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

This company is commonly known as Hidden Engine Ltd. The company was founded 19 years ago and was given the registration number 05424019. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HIDDEN ENGINE LTD
Company Number:05424019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Grovelands Road, Risinghurst, Oxford, England, OX3 8HZ

Secretary14 April 2005Active
16, Grovelands Road, Risinghurst, Oxford, England, OX3 8HZ

Director14 April 2005Active
Lane End Cottage, 8 Main Street, West Ilsley, Newbury, England, RG20 7AR

Director22 May 2013Active
The Manor House, Old Manor Lane, Tewkesbury, GL20 7EA

Director14 April 2005Active
Lane End Cottage, 8 Main Street, West Ilsley, Newbury, England, RG20 7AR

Director19 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 2005Active
8, Main Street, West Ilsley, Newbury, United Kingdom, RG20 7AR

Director01 February 2006Active

People with Significant Control

Mr Roger William Lucas
Notified on:19 February 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Lane End Cottage, Main Street, Newbury, England, RG20 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Felecity Lucinda Lucas
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Lane End Cottage, Main Street, Newbury, England, RG20 7AR
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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.