Background WavePink WaveYellow Wave

HUDSON DESIGN LIMITED (02625009)

HUDSON DESIGN LIMITED (02625009) is an active UK company. incorporated on 28 June 1991. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HUDSON DESIGN LIMITED has been registered for 34 years. Current directors include COOKE, James Edward Delanoix, Mr., COTTON, Richard James.

Company Number
02625009
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
7th Floor, Portman House, London, W1H 6DU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COOKE, James Edward Delanoix, Mr., COTTON, Richard James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON DESIGN LIMITED

HUDSON DESIGN LIMITED is an active company incorporated on 28 June 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HUDSON DESIGN LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02625009

LTD Company

Age

34 Years

Incorporated 28 June 1991

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

READYINFORM LIMITED
From: 28 June 1991To: 2 September 1991
Contact
Address

7th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

20 North Audley Street London W1K 6WE
From: 16 November 2009To: 5 September 2016
18 Upper Brook Street London W1K 7PU
From: 28 June 1991To: 16 November 2009
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 10
Director Left
Aug 11
Capital Update
Jan 16
Funding Round
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Dec 16
Director Left
Aug 18
Director Joined
May 25
Director Left
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAWRENCE, Joshua

Active
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 31 May 2011

COOKE, James Edward Delanoix, Mr.

Active
2 Portman Street, LondonW1H 6DU
Born March 1988
Director
Appointed 13 May 2025

COTTON, Richard James

Active
2 Portman Street, LondonW1H 6DU
Born March 1971
Director
Appointed 21 Dec 2016

EVERETT, Chai Hung

Resigned
28 Sandford Avenue, LondonN22 5EH
Secretary
Appointed 30 Aug 1996
Resigned 18 May 1998

HARDEN, Edward Highton

Resigned
40 Armadale Road, WokingGU21 3LB
Secretary
Appointed 08 Aug 1991
Resigned 30 Aug 1996

LAWRENSON, David Peter

Resigned
13 Bluepoint Court 203 Station Road, HarrowHA1 2TS
Secretary
Appointed 18 May 1998
Resigned 31 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1991
Resigned 08 Aug 1991

ECONOMOU, George

Resigned
29h Randolph Crescent, LondonW9 1DP
Born January 1959
Director
Appointed 08 Aug 1991
Resigned 16 Oct 2000

EDWARDS, Steven Thomas

Resigned
6 Culross Street, LondonW1K 3HN
Born June 1962
Director
Appointed 04 Jun 2001
Resigned 08 Sept 2003

JASKEL, Martin Stephen

Resigned
Flat 53 2 Mansfield Street, LondonW1G 9NF
Born June 1946
Director
Appointed 16 Oct 2000
Resigned 27 Apr 2001

PAGE, John Gordon

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1964
Director
Appointed 01 Mar 2010
Resigned 19 Dec 2025

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 08 Sept 2003
Resigned 25 Aug 2011

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 04 Jun 2001

SHERLING, Murray Trevor

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1951
Director
Appointed 13 Apr 2005
Resigned 31 Aug 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1991
Resigned 08 Aug 1991

Persons with significant control

1

2 Portman Street, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Legacy
5 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Legacy
5 January 2016
CAP-SSCAP-SS
Resolution
5 January 2016
RESOLUTIONSResolutions
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
10 January 2006
155(6)a155(6)a
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
88(2)R88(2)R
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
13 October 1996
363b363b
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
287Change of Registered Office
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1991
88(2)R88(2)R
Legacy
30 August 1991
224224
Resolution
18 July 1991
RESOLUTIONSResolutions
Incorporation Company
28 June 1991
NEWINCIncorporation