Background WavePink WaveYellow Wave

H.T. HUGHES LIMITED (02155681)

H.T. HUGHES LIMITED (02155681) is an active UK company. incorporated on 19 August 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H.T. HUGHES LIMITED has been registered for 38 years.

Company Number
02155681
Status
active
Type
ltd
Incorporated
19 August 1987
Age
38 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.T. HUGHES LIMITED

H.T. HUGHES LIMITED is an active company incorporated on 19 August 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H.T. HUGHES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02155681

LTD Company

Age

38 Years

Incorporated 19 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

H.T. HUGHES PLC
From: 6 November 1987To: 2 June 2021
HUGHES PLC
From: 14 October 1987To: 6 November 1987
BARCLANDS PUBLIC LIMITED COMPANY
From: 19 August 1987To: 14 October 1987
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 8 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 19 August 1987To: 12 April 2011
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Statement Of Companys Objects
2 June 2021
CC04CC04
Certificate Re Registration Public Limited Company To Private
2 June 2021
CERT10CERT10
Re Registration Memorandum Articles
2 June 2021
MARMAR
Resolution
2 June 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 June 2021
RR02RR02
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
287Change of Registered Office
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
6 May 1996
288288
Legacy
26 March 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
26 April 1994
288288
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
288288
Legacy
31 March 1992
287Change of Registered Office
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363aAnnual Return
Legacy
22 November 1991
287Change of Registered Office
Legacy
28 July 1991
288288
Legacy
15 February 1991
288288
Legacy
23 January 1991
288288
Legacy
24 December 1990
225(1)225(1)
Legacy
14 December 1990
288288
Legacy
9 November 1990
288288
Legacy
15 August 1990
363363
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 August 1990
AAAnnual Accounts
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
288288
Legacy
30 March 1990
PUC3OPUC3O
Legacy
30 March 1990
88(3)88(3)
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
363363
Accounts With Accounts Type Full Group
3 August 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
4 February 1989
PROSPPROSP
Legacy
28 November 1988
88(3)88(3)
Accounts With Accounts Type Full Group
14 November 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
8 September 1988
288288
Legacy
18 April 1988
PUC 3PUC 3
Legacy
18 April 1988
88(3)88(3)
Legacy
18 April 1988
88(2)Return of Allotment of Shares
Resolution
28 March 1988
RESOLUTIONSResolutions
Resolution
28 March 1988
RESOLUTIONSResolutions
Resolution
28 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
288288
Legacy
16 March 1988
PUC 3PUC 3
Legacy
16 March 1988
122122
Legacy
16 March 1988
123Notice of Increase in Nominal Capital
Resolution
16 March 1988
RESOLUTIONSResolutions
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
PROSPPROSP
Legacy
29 February 1988
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
25 November 1987
CERT8CERT8
Application To Commence Business
25 November 1987
117117
Legacy
20 November 1987
288288
Legacy
20 November 1987
224224
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
288288
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1987
NEWINCIncorporation