UKBizDB.co.uk

HUDSON TYLER ASSOCIATES LTD

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

This company is commonly known as Hudson Tyler Associates Ltd. The company was founded 7 years ago and was given the registration number 10254953. The firm's registered office is in LONDON. You can find them at 2nd Floor 5 Greenwich Quay, Clarence Road, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:HUDSON TYLER ASSOCIATES LTD
Company Number:10254953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:2nd Floor 5 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director01 July 2023Active
2nd Floor, 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director01 April 2019Active
2nd Floor, 5 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director28 June 2016Active

People with Significant Control

Mr Jude Kuuku Banson
Notified on:01 July 2022
Status:Active
Date of birth:October 1962
Nationality:Ghanaian
Country of residence:United Kingdom
Address:2nd Floor, 6 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zachary Kodjo Acquaah Banson
Notified on:01 June 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 6 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nana Yaa Banson
Notified on:31 July 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 6 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evans Kwame Adeniyi Macdonald
Notified on:01 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.