Background WavePink WaveYellow Wave

HUNDO LTD (12401171)

HUNDO LTD (12401171) is a liquidation UK company. incorporated on 13 January 2020. with registered office in Walsall. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. HUNDO LTD has been registered for 6 years. Current directors include COLLINS, Piers Edward Hicks, O'CALLAGHAN, Esther Maria.

Company Number
12401171
Status
liquidation
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
Azzurri House Walsall Business Park, Walsall, WS9 0RB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLLINS, Piers Edward Hicks, O'CALLAGHAN, Esther Maria
SIC Codes
62090, 78109, 78300, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNDO LTD

HUNDO LTD is an liquidation company incorporated on 13 January 2020 with the registered office located in Walsall. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. HUNDO LTD was registered 6 years ago.(SIC: 62090, 78109, 78300, 85320)

Status

liquidation

Active since 6 years ago

Company No

12401171

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Azzurri House Walsall Business Park Walsall Road Walsall, WS9 0RB,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 26 April 2021To: 9 March 2026
10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 30 April 2020To: 26 April 2021
201 Romney House 47 Marsham Street London SW1P 3DR England
From: 13 January 2020To: 30 April 2020
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Share Issue
Mar 20
Funding Round
Apr 20
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Funding Round
Dec 21
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Left
Oct 24
14
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLINS, Piers Edward Hicks

Active
Walsall Business Park, WalsallWS9 0RB
Born August 1986
Director
Appointed 13 Jan 2020

O'CALLAGHAN, Esther Maria

Active
Walsall Business Park, WalsallWS9 0RB
Born March 1980
Director
Appointed 06 Sept 2021

WHITFIELD, Michael Alexander Gardiner

Resigned
Gerard Road, LondonSW13 9RQ
Born September 1958
Director
Appointed 11 Jan 2021
Resigned 11 Oct 2024

Persons with significant control

2

Esther O'Callaghan

Active
Walsall Business Park, WalsallWS9 0RB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020

Mr Piers Edward Hicks Collins

Active
Walsall Business Park, WalsallWS9 0RB
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 March 2026
600600
Liquidation Voluntary Statement Of Affairs
9 March 2026
LIQ02LIQ02
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Resolution
11 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2020
RESOLUTIONSResolutions
Incorporation Company
13 January 2020
NEWINCIncorporation