Background WavePink WaveYellow Wave

HUGIN SWEDA INTERNATIONAL LIMITED (01748074)

HUGIN SWEDA INTERNATIONAL LIMITED (01748074) is an active UK company. incorporated on 25 August 1983. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUGIN SWEDA INTERNATIONAL LIMITED has been registered for 42 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
01748074
Status
active
Type
ltd
Incorporated
25 August 1983
Age
42 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGIN SWEDA INTERNATIONAL LIMITED

HUGIN SWEDA INTERNATIONAL LIMITED is an active company incorporated on 25 August 1983 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HUGIN SWEDA INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01748074

LTD Company

Age

42 Years

Incorporated 25 August 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HUGIN INTERNATIONAL LIMITED
From: 29 September 1983To: 6 December 1985
TEAKBUCKLE LIMITED
From: 25 August 1983To: 29 September 1983
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

6-8 the Grove Slough Berkshire SL1 1QP
From: 16 July 2012To: 2 December 2014
6-8 the Grove Slough Berkshire SL1 1QP England
From: 10 July 2012To: 16 July 2012
Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
From: 25 August 1983To: 10 July 2012
Timeline

12 key events • 2010 - 2014

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 26 Nov 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 26 Nov 2014

ALEXANDER, Neil Brough

Resigned
Brook House Osbaston, OswestrySY10 8HT
Secretary
Appointed N/A
Resigned 27 May 1994

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Secretary
Appointed 25 Aug 2005
Resigned 04 Dec 2006

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Secretary
Appointed 05 Jul 2007
Resigned 10 Mar 2010

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 11 Apr 2007
Resigned 05 Jul 2007

JONES, Stephen Philip

Resigned
11 Pownall Avenue, StockportSK7 2HE
Secretary
Appointed 27 May 1994
Resigned 25 Aug 2005

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Secretary
Appointed 04 Dec 2006
Resigned 11 Apr 2007

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 01 Jun 2012
Resigned 26 Nov 2014

ALEXANDER, Neil Brough

Resigned
Brook House Osbaston, OswestrySY10 8HT
Born June 1941
Director
Appointed N/A
Resigned 27 May 1994

BRIGGS, Paul Andrew

Resigned
29 Hawthorn Avenue, WilmslowSK9 5BR
Born February 1964
Director
Appointed 02 Dec 1994
Resigned 24 Dec 1999

COOKSLEY, Graeme

Resigned
19 Charmer Fussweg, Zug
Born November 1948
Director
Appointed 05 Jul 2007
Resigned 02 Sept 2009

DAWSON, Iain Norman

Resigned
17 Mayfield Close, BuryBL0 9TL
Born November 1962
Director
Appointed 25 Sept 1998
Resigned 11 Mar 1999

EARHART, Stephen

Resigned
Brittens Lane, Milton KeynesMK17 8BE
Born May 1948
Director
Appointed 01 Sept 2008
Resigned 02 Sept 2009

FOULKES, John Harold

Resigned
Cank Farmhouse, Chapel BramptonNN6 8AH
Born May 1942
Director
Appointed 08 Apr 2003
Resigned 25 Aug 2005

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 02 Sept 2009
Resigned 31 May 2012

GREENOUGH, Michael

Resigned
711 Pintail Court, Granbury
Born June 1950
Director
Appointed 05 Jul 2007
Resigned 17 Oct 2007

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Born May 1954
Director
Appointed 25 Aug 2005
Resigned 04 Dec 2006

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Born February 1955
Director
Appointed 05 Jul 2007
Resigned 10 Mar 2010

JONES, Stephen Philip

Resigned
11 Pownall Avenue, StockportSK7 2HE
Born April 1958
Director
Appointed 30 Sept 2003
Resigned 25 Aug 2005

JONES, Stephen Philip

Resigned
11 Pownall Avenue, StockportSK7 2HE
Born April 1958
Director
Appointed 02 Dec 1994
Resigned 08 Apr 2003

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Born May 1975
Director
Appointed 04 Dec 2006
Resigned 17 Oct 2007

MEADE, Michael Gerald

Resigned
54 Clapham Common North Side, LondonSW4 9RX
Born September 1960
Director
Appointed 01 Nov 2005
Resigned 16 Jan 2006

MILNE, Thomas Adam

Resigned
19 Barnfield, ManchesterM41 9EW
Born May 1947
Director
Appointed N/A
Resigned 02 Dec 1994

MITCHELL, Robert Neil Whyte

Resigned
50 Leckford Road, OxfordOX2 6HY
Born February 1964
Director
Appointed 04 Dec 2006
Resigned 31 May 2007

NIROOMAND, Kaweh

Resigned
Thames Valley Park, ReadingRG6 1RA
Born December 1952
Director
Appointed 01 Jun 2012
Resigned 26 Nov 2014

PEARMAN, Mark Chalice

Resigned
The Old Rectory, KenilworthCV8 1NP
Born September 1961
Director
Appointed 25 Aug 2005
Resigned 04 Dec 2006

PRINCE, Peter

Resigned
8 The Chase, AscotSL5 7UJ
Born December 1957
Director
Appointed 17 Oct 2007
Resigned 01 Sept 2008

RUSSO, Cynthia

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1969
Director
Appointed 01 Jun 2012
Resigned 26 Nov 2014

SHREEVE, Stanley

Resigned
3 Woodrow Park, GrimsbyDN33 2EF
Born November 1950
Director
Appointed 07 Dec 1999
Resigned 30 Sept 2003

TAYLOR, Keith Wilhall

Resigned
Dove Cottage, Great MissendenHP16 9LD
Born April 1948
Director
Appointed 13 Feb 2007
Resigned 19 Jun 2007

THOMPSON, Richard James

Resigned
19 Fairfields Drive, NottinghamNG15 9HR
Born February 1962
Director
Appointed 25 Aug 2005
Resigned 01 Nov 2005

TURNER, David

Resigned
Rayen House, BoltonBL1 5DJ
Born December 1946
Director
Appointed N/A
Resigned 26 Sept 2001

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1958
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

WARD, Frank Peter

Resigned
Thames Valley Park, ReadingRG6 1RA
Born April 1953
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

Persons with significant control

1

Thames Valley Park, ReadingRG6 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 December 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
353353
Legacy
27 March 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
353353
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
288cChange of Particulars
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
15 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
403aParticulars of Charge Subject to s859A
Legacy
8 February 2000
403aParticulars of Charge Subject to s859A
Legacy
8 February 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 February 2000
MEM/ARTSMEM/ARTS
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 November 1999
AUDAUD
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288cChange of Particulars
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 1997
AUDAUD
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
363b363b
Legacy
17 December 1990
288288
Legacy
17 December 1990
287Change of Registered Office
Legacy
8 May 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
288288
Legacy
28 November 1989
288288
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
17 November 1989
288288
Legacy
17 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
5 October 1988
288288
Legacy
7 September 1988
287Change of Registered Office
Legacy
4 August 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Memorandum Articles
5 November 1987
MEM/ARTSMEM/ARTS
Legacy
4 November 1987
288288
Legacy
4 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
8 November 1986
287Change of Registered Office