UKBizDB.co.uk

HUDSON ST IVES LIMITED

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

This company is commonly known as Hudson St Ives Limited. The company was founded 23 years ago and was given the registration number 04089527. The firm's registered office is in HELSTON. You can find them at Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:HUDSON ST IVES LIMITED
Company Number:04089527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, England, TR13 0SR

Secretary13 October 2000Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, England, TR13 0SR

Director01 January 2004Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, England, TR13 0SR

Director28 February 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 October 2000Active
Flat 4 Gwel An Mor, Primrose Valley, St. Ives, TR26 2ED

Director13 October 2000Active

People with Significant Control

Mr Dylan Mitchell Hudson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Lakeside Offices, The Old Cattle Market, Helston, England, TR13 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katie Robina Hudson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Lakeside Offices, The Old Cattle Market, Helston, England, TR13 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person secretary company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Incorporation

Memorandum articles.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-19Change of name

Change of name notice.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.