Background WavePink WaveYellow Wave

HILDEBRAND TECHNOLOGY LIMITED (05577050)

HILDEBRAND TECHNOLOGY LIMITED (05577050) is an active UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 3 other business activities. HILDEBRAND TECHNOLOGY LIMITED has been registered for 20 years. Current directors include COOPER, Joshua Abner.

Company Number
05577050
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
63 Dean Street, London, W1D 4QG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
COOPER, Joshua Abner
SIC Codes
61200, 62020, 63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDEBRAND TECHNOLOGY LIMITED

HILDEBRAND TECHNOLOGY LIMITED is an active company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 3 other business activities. HILDEBRAND TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 61200, 62020, 63990, 74909)

Status

active

Active since 20 years ago

Company No

05577050

LTD Company

Age

20 Years

Incorporated 28 September 2005

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

63 Dean Street London, W1D 4QG,

Previous Addresses

Henry Wood House 4-5 Langham Place London W1B 3DG United Kingdom
From: 24 July 2024To: 18 July 2025
56 Conduit Street London W1S 2YZ England
From: 29 October 2020To: 24 July 2024
16 Mortimer Street London W1T 3JL
From: 8 November 2011To: 29 October 2020
19 Bulstrode Street London W1U 2JN
From: 28 September 2005To: 8 November 2011
Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 15
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COOPER, Joshua Abner

Active
32 Molyneux Street, LondonW1H 5HW
Born February 1971
Director
Appointed 28 Sept 2005

EISEN, Clive

Resigned
18 Lowther Hill, LondonSE23 1PY
Secretary
Appointed 28 Sept 2005
Resigned 01 Nov 2018

PAULSON, Andrew Meredith

Resigned
Mortimer Street, LondonW1T 3JL
Born November 1958
Director
Appointed 07 May 2015
Resigned 28 May 2016

Persons with significant control

2

Mr Joshua Abner Cooper

Active
Molyneux Street, LondonW1H 5HW
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Clive Eisen

Active
Mortimer Street, LondonW1T 3JL
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
11 January 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
27 May 2009
AAMDAAMD
Accounts Amended With Made Up Date
4 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 May 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 March 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Legacy
13 December 2005
287Change of Registered Office
Incorporation Company
28 September 2005
NEWINCIncorporation