Background WavePink WaveYellow Wave

HADSTON LTD (07522424)

HADSTON LTD (07522424) is an active UK company. incorporated on 9 February 2011. with registered office in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HADSTON LTD has been registered for 15 years.

Company Number
07522424
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Hartham Park, Corsham, SN13 0RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADSTON LTD

HADSTON LTD is an active company incorporated on 9 February 2011 with the registered office located in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HADSTON LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07522424

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 26/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 18 March 2021 (5 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2022
Period: 1 March 2021 - 26 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 8 February 2022 (4 years ago)
Submitted on 10 February 2022 (4 years ago)

Next Due

Due by 22 February 2023
For period ending 8 February 2023
Contact
Address

Hartham Park Hartham Corsham, SN13 0RP,

Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 20
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

SANDERS, Jeremy Robin

Resigned
Hartham, CorshamSN13 0RP
Born February 1962
Director
Appointed 09 Feb 2011
Resigned 23 Oct 2020

THOMAS, Jeffrey Paul

Resigned
Hartham, CorshamSN13 9SH
Born May 1957
Director
Appointed 09 Feb 2011
Resigned 30 Jan 2024

Persons with significant control

2

Mr Jeffrey Paul Thomas

Active
Hartham, CorshamSN13 0RP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Robin Sanders

Active
Hartham, CorshamSN13 0RP
Born February 1962

Nature of Control

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

Filing History

31

Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Incorporation Company
9 February 2011
NEWINCIncorporation