UKBizDB.co.uk

HU.SL STUDIO LIMITED

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

This company is commonly known as Hu.sl Studio Limited. The company was founded 6 years ago and was given the registration number 11256015. The firm's registered office is in CHELMSFORD. You can find them at Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HU.SL STUDIO LIMITED
Company Number:11256015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director27 April 2018Active
Suite 87 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE

Secretary15 March 2018Active
Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom, CM1 2QE

Director15 March 2018Active
Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom, CM1 2QE

Director15 March 2018Active
Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director27 April 2018Active

People with Significant Control

Dr Keiichiro Komatsu
Notified on:15 March 2018
Status:Active
Date of birth:July 1954
Nationality:Japanese
Country of residence:United Kingdom
Address:Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom, CM1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Alexander Peter Clegg
Notified on:15 March 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

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

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2020-01-15Address

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

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-29Address

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

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-04-29Address

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

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-28Resolution

Resolution.

Download
2018-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.