Background WavePink WaveYellow Wave

HUNTER GLOBAL LIMITED (04842982)

HUNTER GLOBAL LIMITED (04842982) is an active UK company. incorporated on 23 July 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HUNTER GLOBAL LIMITED has been registered for 22 years. Current directors include BALDWIN, Nicholas James, DATTANI, Seema.

Company Number
04842982
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
51 Holland Street, London, W8 7JB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALDWIN, Nicholas James, DATTANI, Seema
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER GLOBAL LIMITED

HUNTER GLOBAL LIMITED is an active company incorporated on 23 July 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HUNTER GLOBAL LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04842982

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

IBV IMMOBILIEN LTD
From: 23 July 2003To: 9 August 2004
Contact
Address

51 Holland Street London, W8 7JB,

Previous Addresses

Niddry Lodge 51 Holland Street London W8 7JB England
From: 8 April 2020To: 21 August 2020
Langholme the Drive Bourne End Buckinghamshire SL8 5RE
From: 23 July 2003To: 8 April 2020
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
May 21
Funding Round
Jun 22
Share Issue
Jun 22
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAKER, Charlotte Anne

Active
Holland Street, LondonW8 7JB
Secretary
Appointed 06 Nov 2023

BALDWIN, Nicholas James

Active
Holland Street, LondonW8 7JB
Born May 1982
Director
Appointed 03 Apr 2006

DATTANI, Seema

Active
Holland Street, LondonW8 7JB
Born June 1979
Director
Appointed 06 Nov 2023

BALDWIN, Angela Rosamund

Resigned
Langholme, Bourne EndSL8 5RE
Secretary
Appointed 04 Aug 2004
Resigned 17 Apr 2018

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 03 Aug 2004

AGHDAM, Mariyeh Rahbari

Resigned
Holland Street, LondonW8 7JB
Born July 1989
Director
Appointed 03 Apr 2021
Resigned 06 Nov 2023

BALDWIN, Timothy David

Resigned
Langholme, Bourne EndSL8 5RE
Born December 1976
Director
Appointed 04 Aug 2004
Resigned 16 Apr 2018

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 23 Jul 2003
Resigned 03 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas James Baldwin

Active
Holland Street, LondonW8 7JB
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2018

Mr Timothy David Baldwin

Ceased
The Drive, Bourne EndSL8 5RE
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
6 July 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Capital Name Of Class Of Shares
8 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Incorporation Company
23 July 2003
NEWINCIncorporation