Background WavePink WaveYellow Wave

HUDSON BRENT LIMITED (10568469)

HUDSON BRENT LIMITED (10568469) is an active UK company. incorporated on 17 January 2017. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUDSON BRENT LIMITED has been registered for 9 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
10568469
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Portland House, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON BRENT LIMITED

HUDSON BRENT LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUDSON BRENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10568469

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal, Mr.

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 17 Jan 2017

CADJI, Laurent Elie

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 17 Jan 2017

CADJI, Lewis Levy

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 17 Jan 2017

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 17 Jan 2017

KANSAGRA, Ramesh Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 17 Jan 2017

Persons with significant control

1

Hudson Chemical Tankers Limited

Active
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2017
NEWINCIncorporation