Background WavePink WaveYellow Wave

HD MAUDLING LIMITED (12881588)

HD MAUDLING LIMITED (12881588) is a dissolved UK company. incorporated on 15 September 2020. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HD MAUDLING LIMITED has been registered for 5 years. Current directors include MAUDLING, Reginald Oliver.

Company Number
12881588
Status
dissolved
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAUDLING, Reginald Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HD MAUDLING LIMITED

HD MAUDLING LIMITED is an dissolved company incorporated on 15 September 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HD MAUDLING LIMITED was registered 5 years ago.(SIC: 82990)

Status

dissolved

Active since 5 years ago

Company No

12881588

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 December 2023 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 15 September 2020To: 26 July 2023
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Sept 21
Owner Exit
Dec 21
Director Left
Feb 22
New Owner
Oct 22
Capital Reduction
Apr 23
Funding Round
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAUDLING, Reginald Oliver

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993
Director
Appointed 15 Sept 2020

DOCX, Alexander Eric

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1991
Director
Appointed 15 Sept 2020
Resigned 15 Feb 2022

HARFORD, Gerard Thomas

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 15 Sept 2020
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Reginald Oliver Maudling

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2022

Mr Gerard Thomas Harford

Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2021
Ceased 06 Jun 2023
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Compulsory
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Incorporation Company
15 September 2020
NEWINCIncorporation