Background WavePink WaveYellow Wave

FRANK HUDSON LIMITED (03302255)

FRANK HUDSON LIMITED (03302255) is an active UK company. incorporated on 14 January 1997. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470) and 1 other business activities. FRANK HUDSON LIMITED has been registered for 29 years. Current directors include LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob and 1 others.

Company Number
03302255
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
C/O Skyford Eurolink Industrial Centre, Sittingbourne, ME10 3RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob, WEILER, Irwin Leo
SIC Codes
46470, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK HUDSON LIMITED

FRANK HUDSON LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470) and 1 other business activity. FRANK HUDSON LIMITED was registered 29 years ago.(SIC: 46470, 47599)

Status

active

Active since 29 years ago

Company No

03302255

LTD Company

Age

29 Years

Incorporated 14 January 1997

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 30 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Skyford Eurolink Industrial Centre Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

C/O Gallery Direct Ltd Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 11 August 2015To: 29 July 2025
C/O Gallery Direct Limited Wentworth Court Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN
From: 20 May 2014To: 11 August 2015
Rosebery Avenue Pinions High Wycombe Buckinghamshire HP11 7AH
From: 14 January 1997To: 20 May 2014
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Dec 16
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ATKINSON, Nicola

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 13 Mar 2018

LAST, Michael David

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born August 1968
Director
Appointed 20 Dec 2021

MASLO, Meyer

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born May 1964
Director
Appointed 16 May 2014

SCHIMMEL, Jacob

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born December 1962
Director
Appointed 16 May 2014

WEILER, Irwin Leo

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born April 1964
Director
Appointed 16 May 2014

HUDSON, James Frank

Resigned
Lion House, Kingston BlountOX39 4SJ
Secretary
Appointed 14 Jan 1997
Resigned 16 May 2014

THE OXFORD SECRETARIAT LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 14 Jan 1997

DELANEY, Peter

Resigned
Castle Road, SittingbourneME10 3RN
Born October 1968
Director
Appointed 16 May 2014
Resigned 22 Dec 2016

HUDSON, James Frank

Resigned
Lion House, Kingston BlountOX39 4SJ
Born December 1965
Director
Appointed 04 Oct 2000
Resigned 16 May 2014

HUDSON, Timothy Rex

Resigned
Letter Box Lane, Princes RisboroughHP27 9LX
Born February 1956
Director
Appointed 14 Jan 1997
Resigned 16 May 2014

OXFORD FORMATIONS LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee director
Appointed 14 Jan 1997
Resigned 14 Jan 1997

Persons with significant control

1

Eurolink Industrial Centre, SittingbourneME10 3RN

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

98

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
9 May 2002
88(2)R88(2)R
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
287Change of Registered Office
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation