Background WavePink WaveYellow Wave

HUNTERS CO SEC LTD (04472400)

HUNTERS CO SEC LTD (04472400) is an active UK company. incorporated on 28 June 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUNTERS CO SEC LTD has been registered for 23 years. Current directors include ALUN-JONES, Nicholas, BRENNAN, Clare Marie, WILSON, David Alan and 2 others.

Company Number
04472400
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALUN-JONES, Nicholas, BRENNAN, Clare Marie, WILSON, David Alan, WILSON, Rory George Ian, ARUNLEX LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS CO SEC LTD

HUNTERS CO SEC LTD is an active company incorporated on 28 June 2002 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. HUNTERS CO SEC LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04472400

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ALDLEX LIMITED
From: 28 June 2002To: 18 November 2024
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co 95 Aldwych London WC2B 4JF
From: 28 June 2002To: 5 June 2025
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 14
Director Left
Nov 17
Director Joined
May 19
Director Left
Oct 20
Director Left
May 23
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALUN-JONES, Nicholas

Active
Lincoln's Inn, LondonWC2A 3QN
Born October 1968
Director
Appointed 19 Nov 2008

BRENNAN, Clare Marie

Active
Lincoln's Inn, LondonWC2A 3QN
Born January 1967
Director
Appointed 19 Nov 2008

WILSON, David Alan

Active
Lincoln's Inn, LondonWC2A 3QN
Born November 1959
Director
Appointed 19 Nov 2008

WILSON, Rory George Ian

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born January 1987
Director
Appointed 01 May 2019

ARUNLEX LIMITED

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Corporate director
Appointed 28 Jun 2002

LINWOS LIMITED

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate secretary
Appointed 28 Jun 2002
Resigned 13 Oct 2025

ASHTON, Hubert William

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Born July 1957
Director
Appointed 19 Nov 2008
Resigned 01 May 2023

JENKINSON, Oliver John

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Born April 1984
Director
Appointed 01 May 2014
Resigned 31 Oct 2017

WILSON, Robert Caird

Resigned
First Floor Flat 9 Nevill Park, Tunbridge WellsTN4 8NW
Born September 1955
Director
Appointed 19 Nov 2008
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2024
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 November 2025
CH02Change of Corporate Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 November 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 November 2024
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Legacy
17 July 2017
RP04CS01RP04CS01
Legacy
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Incorporation Company
28 June 2002
NEWINCIncorporation