Background WavePink WaveYellow Wave

HURRELL AND DAWSON LIMITED (05994984)

HURRELL AND DAWSON LIMITED (05994984) is an active UK company. incorporated on 10 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HURRELL AND DAWSON LIMITED has been registered for 19 years. Current directors include HURRELL, Nicholas Richard.

Company Number
05994984
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
3rd Floor, 45 Albemarle Street, London, W1S 4JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HURRELL, Nicholas Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURRELL AND DAWSON LIMITED

HURRELL AND DAWSON LIMITED is an active company incorporated on 10 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HURRELL AND DAWSON LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05994984

LTD Company

Age

19 Years

Incorporated 10 November 2006

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 November 2025 (4 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HURRELL & DAWSON LIMITED
From: 10 November 2006To: 15 December 2006
Contact
Address

3rd Floor, 45 Albemarle Street London, W1S 4JL,

Previous Addresses

169 Piccadilly Dudley House London W1J 9EH United Kingdom
From: 14 April 2023To: 27 December 2023
13-14 Dean Street London W1D 3RS England
From: 7 January 2020To: 14 April 2023
2nd Floor 22 Ganton Street London W1F 7QU United Kingdom
From: 12 August 2016To: 7 January 2020
2nd Floor 37 Golden Square London W1F 9LA United Kingdom
From: 22 January 2016To: 12 August 2016
10 Great Pulteney Street London W1F 9NB
From: 11 November 2014To: 22 January 2016
Exmouth House 3-11 Pine Street London EC1R 0JH
From: 10 November 2006To: 11 November 2014
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HURRELL, Nicholas Richard

Active
137 Old Church Street, LondonSW3 6EB
Secretary
Appointed 10 Nov 2006

HURRELL, Nicholas Richard

Active
137 Old Church Street, LondonSW3 6EB
Born May 1962
Director
Appointed 10 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2006
Resigned 10 Nov 2006

DAWSON, Neil

Resigned
45 Elms Road, LondonSW4 9EP
Born October 1964
Director
Appointed 10 Nov 2006
Resigned 11 Nov 2013

Persons with significant control

1

Dean Street, LondonW1D 3RS

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

63

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Administrative Restoration Company
31 October 2022
RT01RT01
Gazette Dissolved Compulsory
19 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
22 December 2006
88(2)R88(2)R
Memorandum Articles
22 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2006
288bResignation of Director or Secretary
Incorporation Company
10 November 2006
NEWINCIncorporation