Background WavePink WaveYellow Wave

ALEXANDRA HUNT TRADING LTD (09596399)

ALEXANDRA HUNT TRADING LTD (09596399) is an active UK company. incorporated on 18 May 2015. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ALEXANDRA HUNT TRADING LTD has been registered for 10 years. Current directors include DALLISON, Robert James, HUNT, Alexandra.

Company Number
09596399
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Cambridge House, Bath, BA1 1BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DALLISON, Robert James, HUNT, Alexandra
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA HUNT TRADING LTD

ALEXANDRA HUNT TRADING LTD is an active company incorporated on 18 May 2015 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ALEXANDRA HUNT TRADING LTD was registered 10 years ago.(SIC: 74100)

Status

active

Active since 10 years ago

Company No

09596399

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

Prama House 267 Banbury Road Oxford OX2 7HT United Kingdom
From: 4 September 2017To: 25 July 2021
67 Hill Top Road Oxford OX4 1PD United Kingdom
From: 18 May 2015To: 4 September 2017
Timeline

2 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALLISON, Robert James

Active
Henry Street, BathBA1 1BT
Born September 1966
Director
Appointed 18 May 2015

HUNT, Alexandra

Active
Henry Street, BathBA1 1BT
Born December 1970
Director
Appointed 18 May 2015

DALLISON, Robert

Resigned
267 Banbury Road, OxfordOX2 7HT
Secretary
Appointed 18 May 2015
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Dallison

Ceased
Henry Street, BathBA1 1BT
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Ceased 18 May 2023

Alexandra Hunt

Active
Henry Street, BathBA1 1BT
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Incorporation Company
18 May 2015
NEWINCIncorporation