Background WavePink WaveYellow Wave

HIDALGO LIMITED (03315718)

HIDALGO LIMITED (03315718) is an active UK company. incorporated on 10 February 1997. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. HIDALGO LIMITED has been registered for 29 years. Current directors include SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
03315718
Status
active
Type
ltd
Incorporated
10 February 1997
Age
29 years
Address
Suite 1, Ground Floor, Progress House Rowles Way, Buckingway Business Park, Cambridge, CB24 4UG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
62020, 62090, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDALGO LIMITED

HIDALGO LIMITED is an active company incorporated on 10 February 1997 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. HIDALGO LIMITED was registered 29 years ago.(SIC: 62020, 62090, 72190)

Status

active

Active since 29 years ago

Company No

03315718

LTD Company

Age

29 Years

Incorporated 10 February 1997

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Suite 1, Ground Floor, Progress House Rowles Way, Buckingway Business Park Swavesey Cambridge, CB24 4UG,

Previous Addresses

Unit F Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4UQ
From: 14 December 2010To: 23 June 2025
Stable Block at the Grange 20 Market Street Swavesey Cambridge CB24 4QG
From: 10 February 1997To: 14 December 2010
Timeline

5 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SOOD, Anmol Kumar

Active
Muralto, OrpingtonBR6 8NT
Secretary
Appointed 06 May 2008

SOOD, Anmol Kumar

Active
Muralto, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 06 May 2008

SOOD, Pravin Kumar, Chairman

Active
Mulralto, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 06 May 2008

KHAN, Amtul Wali

Resigned
28 Bourne Road, ChestertonCB4 1UF
Secretary
Appointed 10 Feb 1997
Resigned 26 Nov 2002

PISANI, Anita Jane

Resigned
25 Coxs End, CambridgeCB24 5TY
Secretary
Appointed 27 Nov 2002
Resigned 06 May 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 1997
Resigned 10 Feb 1997

GORDON, Simon Robert

Resigned
6 Pease Way, CambridgeCB24 9YZ
Born May 1957
Director
Appointed 28 Nov 1998
Resigned 02 Sept 2010

KHAN, Mahmood Ahmad

Resigned
28 Bourne Road, ChestertonCB4 1UF
Born May 1950
Director
Appointed 10 Feb 1997
Resigned 26 Nov 2002

PISANI, Anita Jane

Resigned
25 Coxs End, CambridgeCB24 5TY
Born January 1969
Director
Appointed 10 Feb 1997
Resigned 06 May 2008

PISANI, Justin Philip

Resigned
25 Coxs End, CambridgeCB24 5TY
Born January 1966
Director
Appointed 10 Feb 1997
Resigned 02 Sept 2010

SCHOFIELD, Anne-Marie

Resigned
Dencora Way, LutonLU3 3HP
Born May 1970
Director
Appointed 07 Oct 2010
Resigned 25 Feb 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 1997
Resigned 10 Feb 1997

Persons with significant control

1

Buckingway Business Park, Anderson Road, CambridgeCB24 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
25 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
23 February 2015
AA01Change of Accounting Reference Date
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
19 February 2009
363aAnnual Return
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
288bResignation of Director or Secretary
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 March 2002
122122
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
122122
Legacy
11 June 2001
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Resolution
18 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Incorporation Company
10 February 1997
NEWINCIncorporation