Background WavePink WaveYellow Wave

NEIL HUDGELL LIMITED (07078429)

NEIL HUDGELL LIMITED (07078429) is an active UK company. incorporated on 17 November 2009. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NEIL HUDGELL LIMITED has been registered for 16 years. Current directors include DI CLEMENTE, Rachel Helen, HUDGELL, Neil Michael.

Company Number
07078429
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
No 2 At The Dock, Hull, HU1 1TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DI CLEMENTE, Rachel Helen, HUDGELL, Neil Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEIL HUDGELL LIMITED

NEIL HUDGELL LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NEIL HUDGELL LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07078429

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

No 2 At The Dock 46 Humber Street Hull, HU1 1TU,

Previous Addresses

Blundell's Corner Beverley Road Hull East Yorkshire HU3 1XS
From: 8 August 2013To: 13 December 2016
530 Holderness Road Hull HU9 3DT
From: 17 November 2009To: 8 August 2013
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Mar 10
Director Joined
Aug 10
Director Left
Apr 11
Loan Secured
Jul 13
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Oct 20
Loan Cleared
Apr 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DI CLEMENTE, Rachel Helen

Active
46 Humber Street, HullHU1 1TU
Born August 1977
Director
Appointed 08 Dec 2023

HUDGELL, Neil Michael

Active
46 Humber Street, HullHU1 1TU
Born May 1966
Director
Appointed 17 Nov 2009

MALTBY, Michelle Paula

Resigned
46 Humber Street, HullHU1 1TU
Secretary
Appointed 14 Apr 2011
Resigned 03 Feb 2017

MALTBY, Michelle Paula

Resigned
Victoria Avenue, HullHU5 3EA
Born March 1966
Director
Appointed 24 Aug 2010
Resigned 21 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
46 Humber Street, HullHU1 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Neil Hudgell

Ceased
46 Humber Street, HullHU1 1TU
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 May 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 May 2021
MR05Certification of Charge
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Medium
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Legacy
1 March 2013
MG02MG02
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Legacy
27 September 2012
MG01MG01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2011
AA01Change of Accounting Reference Date
Resolution
16 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Incorporation Company
17 November 2009
NEWINCIncorporation