Background WavePink WaveYellow Wave

HUNTER AND PAGE LIMITED (11992381)

HUNTER AND PAGE LIMITED (11992381) is an active UK company. incorporated on 13 May 2019. with registered office in Watford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HUNTER AND PAGE LIMITED has been registered for 6 years. Current directors include DINDIGALA, Nikhil.

Company Number
11992381
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
40 Euston Avenue, Watford, WD18 7SY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DINDIGALA, Nikhil
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER AND PAGE LIMITED

HUNTER AND PAGE LIMITED is an active company incorporated on 13 May 2019 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HUNTER AND PAGE LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

11992381

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

40 Euston Avenue Watford, WD18 7SY,

Previous Addresses

11 Princes Road Feltham TW13 4LD England
From: 18 May 2021To: 5 November 2025
11 Princes Road Feltham TW13 4LD England
From: 18 May 2021To: 18 May 2021
Flat 2, 14 Martindale Road Hounslow TW4 7EP England
From: 15 May 2020To: 18 May 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 13 May 2019To: 15 May 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DINDIGALA, Nikhil

Active
Euston Avenue, WatfordWD18 7SY
Born March 1996
Director
Appointed 01 Jun 2024

BANDA, Yamuna

Resigned
Martindale Road, HounslowTW4 7EP
Born January 1985
Director
Appointed 15 May 2020
Resigned 15 May 2020

BANDA, Yamuna

Resigned
Princes Road, FelthamTW13 4LD
Born January 1985
Director
Appointed 19 Nov 2019
Resigned 31 Jan 2025

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 May 2019
Resigned 15 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nikhil Dindigala

Active
Euston Avenue, WatfordWD18 7SY
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 31 Jan 2025

Mrs Yamuna Banda

Ceased
Martindale Road, HounslowTW4 7EP
Born January 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 May 2020
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts Amended With Made Up Date
14 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Incorporation Company
13 May 2019
NEWINCIncorporation