Background WavePink WaveYellow Wave

HODGE JONES & ALLEN TRUSTEES LIMITED (11490263)

HODGE JONES & ALLEN TRUSTEES LIMITED (11490263) is an active UK company. incorporated on 30 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HODGE JONES & ALLEN TRUSTEES LIMITED has been registered for 7 years. Current directors include ALLEN, Patrick John Howard, USEWICZ, Agata Elzbieta, WONG, Chun Am.

Company Number
11490263
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2018
Age
7 years
Address
180 North Gower Street, London, NW1 2NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Patrick John Howard, USEWICZ, Agata Elzbieta, WONG, Chun Am
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODGE JONES & ALLEN TRUSTEES LIMITED

HODGE JONES & ALLEN TRUSTEES LIMITED is an active company incorporated on 30 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HODGE JONES & ALLEN TRUSTEES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11490263

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

180 North Gower Street London, NW1 2NB,

Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLEN, Patrick John Howard

Active
LondonNW1 2NB
Born May 1950
Director
Appointed 30 Jul 2018

USEWICZ, Agata Elzbieta

Active
LondonNW1 2NB
Born April 1979
Director
Appointed 12 Sept 2019

WONG, Chun Am

Active
LondonNW1 2NB
Born September 1979
Director
Appointed 29 Jul 2020

JOSHI, Vidisha

Resigned
LondonNW1 2NB
Born May 1978
Director
Appointed 30 Jul 2018
Resigned 20 Aug 2019

TEDDER, Kingsley John

Resigned
Hastingwood Road, OngarCM5 0EN
Born August 1971
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2019

TODD, Peter John

Resigned
LondonNW1 2NB
Born June 1967
Director
Appointed 12 Sept 2019
Resigned 29 Jul 2020

Persons with significant control

6

3 Active
3 Ceased

Mrs Chun Am Wong

Active
LondonNW1 2NB
Born September 1979

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Jul 2020

Mr Peter John Todd

Ceased
LondonNW1 2NB
Born June 1967

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 11 Sept 2019
Ceased 29 Jul 2020

Ms Agata Elzbieta Usewicz

Active
LondonNW1 2NB
Born April 1979

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 11 Sept 2019

Mr Kingsley John Tedder

Ceased
LondonNW1 2NB
Born August 1971

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Ceased 31 Dec 2019

Ms Vidisha Joshi

Ceased
LondonNW1 2NB
Born May 1978

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Ceased 31 Oct 2019

Mr Patrick John Howard Allen

Active
LondonNW1 2NB
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Resolution
13 December 2018
RESOLUTIONSResolutions
Incorporation Company
30 July 2018
NEWINCIncorporation