Background WavePink WaveYellow Wave

HRUX LIMITED (10452180)

HRUX LIMITED (10452180) is an active UK company. incorporated on 31 October 2016. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HRUX LIMITED has been registered for 9 years. Current directors include CHANDLER, David Charles, PERKINS, Harvey James, SEWELL, Christopher.

Company Number
10452180
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
21 Verley Close Verley Close, Milton Keynes, MK6 3ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHANDLER, David Charles, PERKINS, Harvey James, SEWELL, Christopher
SIC Codes
62012, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRUX LIMITED

HRUX LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HRUX LIMITED was registered 9 years ago.(SIC: 62012, 69203)

Status

active

Active since 9 years ago

Company No

10452180

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

21 Verley Close Verley Close Woughton On The Green Milton Keynes, MK6 3ER,

Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Funding Round
Feb 17
New Owner
Oct 17
Director Joined
Nov 17
Funding Round
Dec 17
Share Issue
Jun 19
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHANDLER, David Charles

Active
Verley Close, Milton KeynesMK6 3ER
Born September 1973
Director
Appointed 23 Jan 2017

PERKINS, Harvey James

Active
Verley Close, Milton KeynesMK6 3ER
Born March 1965
Director
Appointed 31 Oct 2016

SEWELL, Christopher

Active
Verley Close, Milton KeynesMK6 3ER
Born July 1973
Director
Appointed 01 Nov 2017

Persons with significant control

2

Mr David Charles Chandler

Active
Verley Close, Milton KeynesMK6 3ER
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017

Mr Harvey James Perkins

Active
Verley Close, Milton KeynesMK6 3ER
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Incorporation Company
31 October 2016
NEWINCIncorporation