Background WavePink WaveYellow Wave

ANGEL PLANT HIRE LTD (09825295)

ANGEL PLANT HIRE LTD (09825295) is an active UK company. incorporated on 15 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. ANGEL PLANT HIRE LTD has been registered for 10 years. Current directors include HUDEC, Martin.

Company Number
09825295
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDEC, Martin
SIC Codes
70100, 70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL PLANT HIRE LTD

ANGEL PLANT HIRE LTD is an active company incorporated on 15 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. ANGEL PLANT HIRE LTD was registered 10 years ago.(SIC: 70100, 70221, 82990)

Status

active

Active since 10 years ago

Company No

09825295

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SCAFFOLDING ANGELS LTD
From: 15 October 2015To: 6 July 2017
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Previous Addresses

128 Loudoun Road London NW8 0nd England
From: 8 July 2020To: 14 August 2024
31 Culross Street London W1K 7HF England
From: 28 August 2018To: 8 July 2020
1 Viceroy Court 10a Market Mews London W1J 7BZ England
From: 28 March 2018To: 28 August 2018
15a North Audley Street London W1K 6WZ England
From: 8 November 2016To: 28 March 2018
5 Clarendon Place London W2 2NP United Kingdom
From: 15 October 2015To: 8 November 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 18
Director Left
Oct 18
New Owner
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUDEC, Martin

Active
Grosvenor Street, LondonW1K 3JF
Born July 1980
Director
Appointed 15 Oct 2015

PLOWS, Dean Alan

Resigned
Palmersfield Road, BansteadSM7 2LB
Born June 1969
Director
Appointed 28 Mar 2018
Resigned 01 Jul 2018

Persons with significant control

2

Mrs Sarah Hudec

Active
Loudoun Road, LondonNW8 0ND
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2020

Dr Martin Hudec

Active
Grosvenor Street, LondonW1K 3JF
Born July 1980

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

37

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Elect To Keep The Directors Register Information On The Public Register
8 November 2016
EH01EH01
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Incorporation Company
15 October 2015
NEWINCIncorporation