HUGIN SWEDA INTERNATIONAL LIMITED
Overview
| Company Name | HUGIN SWEDA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01748074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUGIN SWEDA INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HUGIN SWEDA INTERNATIONAL LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUGIN SWEDA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUGIN INTERNATIONAL LIMITED | Sep 29, 1983 | Sep 29, 1983 |
| TEAKBUCKLE LIMITED | Aug 25, 1983 | Aug 25, 1983 |
What are the latest accounts for HUGIN SWEDA INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HUGIN SWEDA INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for HUGIN SWEDA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cynthia Russo as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of HUGIN SWEDA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| ALEXANDER, Neil Brough | Secretary | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
| JONES, Stephen Philip | Secretary | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | British | 39173700002 | ||||||||||
| LEEK, Marcus | Secretary | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170672660001 | ||||||||||
| ALEXANDER, Neil Brough | Director | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| BRIGGS, Paul Andrew | Director | 29 Hawthorn Avenue SK9 5BR Wilmslow Cheshire | British | 39980140003 | ||||||||||
| COOKSLEY, Graeme | Director | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | 122786180001 | ||||||||||
| DAWSON, Iain Norman | Director | 17 Mayfield Close Holcombe Brook BL0 9TL Bury Lancashire | England | British | 54428410001 | |||||||||
| EARHART, Stephen | Director | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | 133153450001 | ||||||||||
| FOULKES, John Harold | Director | Cank Farmhouse Welford Road NN6 8AH Chapel Brampton Northamptonshire | British | 1657980007 | ||||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| HORN, Nigel David | Director | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| JONES, Stephen Philip | Director | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | England | British | 39173700002 | |||||||||
| JONES, Stephen Philip | Director | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | England | British | 39173700002 | |||||||||
| LEEK, Marcus | Director | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| MEADE, Michael Gerald | Director | 54 Clapham Common North Side SW4 9RX London | England | British,Irish | 142059750001 | |||||||||
| MILNE, Thomas Adam | Director | 19 Barnfield Urmston M41 9EW Manchester Lancashire | United Kingdom | British | 14460430001 | |||||||||
| MITCHELL, Robert Neil Whyte | Director | 50 Leckford Road Jericho OX2 6HY Oxford Oxfordshire | British | 116745740001 | ||||||||||
| NIROOMAND, Kaweh | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | Germany | German | 168370860001 | |||||||||
| PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 57516220003 | |||||||||
| PRINCE, Peter | Director | 8 The Chase SL5 7UJ Ascot Berkshire | United States Of America | British | 125228870001 | |||||||||
| RUSSO, Cynthia | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United States Of America | American | 150393130001 | |||||||||
| SHREEVE, Stanley | Director | 3 Woodrow Park DN33 2EF Grimsby South Humberside | British | 62454660001 | ||||||||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||||||
| THOMPSON, Richard James | Director | 19 Fairfields Drive Ravenshead NG15 9HR Nottingham Nottinghamshire | England | British | 64550460002 | |||||||||
| TURNER, David | Director | Rayen House The Lane Heaton BL1 5DJ Bolton Lancashire | British | 15131920001 | ||||||||||
| WALDER, Stephen | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | Irish | 118809190001 |
Who are the persons with significant control of HUGIN SWEDA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Solutions (Uk) Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0