Company NameHudson Communications Limited
DirectorDavid Hudson
Company StatusActive
Company Number03324060
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Hudson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Farndon Road
North Reddish
Stockport
Cheshire
SK5 6LY
Secretary NameMrs Jean Hudson
StatusCurrent
Appointed28 February 2013(16 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Bredbury
Stockport
Cheshire
SK6 2AJ
Secretary NameVanessa Jane Dean
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Midland Road
Stockport
Cheshire
SK5 6PY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameWendy Baxter
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Correspondence Address20 Farndon Road
Stockport
Cheshire
SK5 6LY
Secretary NameMrs Lynne Hudson
StatusResigned
Appointed01 August 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address20 Farndon Road
Stockport
Cheshire
SK5 6LY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1David Hudson
99.00%
Ordinary
1 at £1Jean Hudson
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,918
Cash£2,267
Current Liabilities£10,945

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months from now)

Filing History

11 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
8 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Appointment of Mrs Jean Hudson as a secretary (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Lynne Hudson as a secretary (1 page)
28 February 2013Termination of appointment of Lynne Hudson as a secretary (1 page)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mrs Jean Hudson as a secretary (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Appointment of Mrs Lynne Hudson as a secretary (2 pages)
18 August 2011Termination of appointment of Wendy Baxter as a secretary (1 page)
18 August 2011Appointment of Mrs Lynne Hudson as a secretary (2 pages)
18 August 2011Termination of appointment of Wendy Baxter as a secretary (1 page)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
13 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for David Hudson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for David Hudson on 13 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 March 2008Return made up to 25/02/08; full list of members (3 pages)
10 March 2008Return made up to 25/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
25 February 2005Return made up to 25/02/05; full list of members (2 pages)
25 February 2005Return made up to 25/02/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 March 2003Return made up to 25/02/03; full list of members (6 pages)
18 March 2003Return made up to 25/02/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 25/02/02; full list of members (6 pages)
25 April 2002Return made up to 25/02/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
14 January 2002Registered office changed on 14/01/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
19 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 March 2001Return made up to 25/02/01; full list of members (6 pages)
8 March 2001Return made up to 25/02/01; full list of members (6 pages)
30 June 2000Full accounts made up to 30 April 2000 (9 pages)
30 June 2000Full accounts made up to 30 April 2000 (9 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 30 April 1999 (13 pages)
24 June 1999Full accounts made up to 30 April 1999 (13 pages)
2 March 1999Return made up to 25/02/99; no change of members (4 pages)
2 March 1999Return made up to 25/02/99; no change of members (4 pages)
23 June 1998Full accounts made up to 30 April 1998 (13 pages)
23 June 1998Full accounts made up to 30 April 1998 (13 pages)
9 March 1998Return made up to 25/02/98; full list of members (6 pages)
9 March 1998Return made up to 25/02/98; full list of members (6 pages)
20 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
20 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
25 February 1997Incorporation (16 pages)
25 February 1997Incorporation (16 pages)