Background WavePink WaveYellow Wave

HUDSON WAY M.C. LIMITED (02547576)

HUDSON WAY M.C. LIMITED (02547576) is an active UK company. incorporated on 10 October 1990. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUDSON WAY M.C. LIMITED has been registered for 35 years. Current directors include SCOTT-DE'ATH, Ginette Anne, SCOTT-DE'ATH, Simon, SHAIKLY, Darin Muthana and 1 others.

Company Number
02547576
Status
active
Type
ltd
Incorporated
10 October 1990
Age
35 years
Address
Hudson Way Management Company C/O Morley Valentin Properties Limited, Ipswich, IP3 9BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCOTT-DE'ATH, Ginette Anne, SCOTT-DE'ATH, Simon, SHAIKLY, Darin Muthana, JTL
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON WAY M.C. LIMITED

HUDSON WAY M.C. LIMITED is an active company incorporated on 10 October 1990 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUDSON WAY M.C. LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02547576

LTD Company

Age

35 Years

Incorporated 10 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Hudson Way Management Company C/O Morley Valentin Properties Limited 70 72 The Havens Ransomes Europark Ipswich, IP3 9BF,

Previous Addresses

70 - 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England
From: 18 November 2024To: 3 December 2025
4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR England
From: 27 September 2021To: 18 November 2024
Morley Riches & Ablewhite Kings Court Newcomen Way, Colchester Essex CO4 9RA
From: 10 October 1990To: 27 September 2021
Timeline

12 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

PROPERTIES LIMITED, Morley Valentin

Active
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Secretary
Appointed 25 Jun 2024

SCOTT-DE'ATH, Ginette Anne

Active
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Born June 1964
Director
Appointed 26 Jun 2024

SCOTT-DE'ATH, Simon

Active
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Born October 1960
Director
Appointed 26 Jun 2024

SHAIKLY, Darin Muthana

Active
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Born November 1966
Director
Appointed 21 Jan 2026

JTL

Active
120-122, OrpingtonBR6 0JS
Corporate director
Appointed 26 Jun 2024

ATKINS, Leonard Terence

Resigned
Cherwood Crow Lane, Clacton On SeaCO16 9AN
Secretary
Appointed 07 Apr 1998
Resigned 03 Mar 2003

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Secretary
Appointed N/A
Resigned 01 Dec 1992

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Secretary
Appointed 07 Dec 1994
Resigned 02 Dec 1997

GEDDES, Carol Linda

Resigned
The Cedars, Apex 12, ColchesterCO7 7QR
Secretary
Appointed 18 Sept 2023
Resigned 26 Jun 2024

HARTSHORNE, Simon Andrew

Resigned
46a Cambridge Street, NorwichNR2 2BB
Secretary
Appointed 02 Dec 1997
Resigned 07 Apr 1998

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 01 Dec 1992
Resigned 07 Dec 1994

SMITH, Darren Michael

Resigned
7 Bury Close, ColchesterCO1 2YR
Secretary
Appointed 03 Mar 2003
Resigned 31 Aug 2021

VALENTIN, Amelia Rose

Resigned
The Cedars, Apex 12, ColchesterCO7 7QR
Secretary
Appointed 07 Sept 2021
Resigned 18 Sept 2023

ABLEWHITE, Jonathan David

Resigned
Newcomen Way, ColchesterCO4 9RA
Born December 1963
Director
Appointed 18 Mar 2015
Resigned 18 Sept 2023

ATKINS, Leonard Terence

Resigned
Cherwood Crow Lane, Clacton On SeaCO16 9AN
Born March 1942
Director
Appointed 07 Apr 1998
Resigned 03 Mar 2003

COLLINS, Anthony John

Resigned
Ashtrees Little Hyde Lane, IngatestoneCM4 0HJ
Born June 1942
Director
Appointed N/A
Resigned 15 Dec 1992

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Born June 1946
Director
Appointed 07 Dec 1994
Resigned 02 Dec 1997

HARTSHORNE, Simon Andrew

Resigned
46a Cambridge Street, NorwichNR2 2BB
Born December 1962
Director
Appointed 11 Nov 1997
Resigned 07 Apr 1998

HYDE, Steven Paul

Resigned
32 Elmstead Road, ColchesterCO4 3AA
Born September 1959
Director
Appointed 07 Apr 1998
Resigned 09 Jun 2005

KEMP, Christopher Malcolm Henry

Resigned
The Croft, RugeleyWS15 3EQ
Born August 1951
Director
Appointed 15 Dec 1992
Resigned 07 Dec 1994

KING, Joseph

Resigned
Stratford House, CringlefordNR4 7SF
Born September 1947
Director
Appointed 07 Dec 1994
Resigned 07 Apr 1998

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed 01 Dec 1992
Resigned 07 Dec 1994

ORRIN, Michael Gary

Resigned
The Poplars, WithamCM8 3QA
Born July 1959
Director
Appointed 09 Jun 2005
Resigned 17 Nov 2020

PICKERING, Graham John

Resigned
Thimbles, RadlettWD7 9BX
Born August 1961
Director
Appointed N/A
Resigned 01 Dec 1992

RICHES, Peter David

Resigned
IP13
Born July 1960
Director
Appointed 04 Oct 2000
Resigned 18 Mar 2015

SARAVANAMUTTU, Kantali Ratnasothy

Resigned
23 Broadlands Way, ColchesterCO4 4AN
Born February 1958
Director
Appointed 07 Apr 1998
Resigned 31 Mar 2000

SMITH, Darren Michael

Resigned
7 Bury Close, ColchesterCO1 2YR
Born July 1975
Director
Appointed 03 Mar 2003
Resigned 31 Aug 2021

VALENTIN, Amelia Rose

Resigned
The Cedars, Apex 12, ColchesterCO7 7QR
Born July 1989
Director
Appointed 18 Sept 2023
Resigned 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 June 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Made Up Date
24 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
27 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Made Up Date
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
190190
Legacy
12 April 2006
353353
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Legacy
21 April 1998
363aAnnual Return
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
287Change of Registered Office
Legacy
8 December 1994
288288
Accounts With Made Up Date
3 August 1994
AAAnnual Accounts
Legacy
8 May 1994
363x363x
Accounts With Made Up Date
8 November 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
23 October 1992
363x363x
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
8 October 1992
225(1)225(1)
Resolution
15 September 1992
RESOLUTIONSResolutions
Legacy
14 September 1992
287Change of Registered Office
Legacy
14 September 1992
288288
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
288288
Legacy
13 August 1992
288288
Legacy
9 June 1992
287Change of Registered Office
Legacy
5 November 1991
363b363b
Legacy
19 October 1990
224224
Incorporation Company
10 October 1990
NEWINCIncorporation