HADRIAN TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
HADRIAN TECHNOLOGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HADRIAN TECHNOLOGY LIMITED was incorporated 24 years ago on 21/05/1999 and has the registered number: 03775634. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HADRIAN TECHNOLOGY LIMITED was incorporated 24 years ago on 21/05/1999 and has the registered number: 03775634. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HADRIAN TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2021-02-03 | CURRENT |
MR ROBERT JAMES FLINN | May 1971 | British | Director | 2021-02-03 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR MATTHEW JAMES ALLEN | Secretary | 2021-02-03 UNTIL 2023-08-01 | RESIGNED | ||
GARY TROTTER | Secretary | 1999-05-21 UNTIL 2011-02-01 | RESIGNED | ||
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2021-02-03 UNTIL 2021-11-05 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1999-05-21 UNTIL 1999-05-21 | RESIGNED | ||
STUART GARDNER FERGUSON | Apr 1965 | British | Director | 1999-05-21 UNTIL 2021-02-03 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1999-05-21 UNTIL 1999-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlowe Fire & Security Group Limited | 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marlowe 2016 Limited | 2021-02-03 - 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gary Trotter | 2018-05-31 - 2021-02-03 | 8/1974 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Stuart Gardner Ferguson | 2016-04-06 - 2021-02-03 | 4/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HADRIAN TECHNOLOGY LIMITED | 2021-03-24 | 31-07-2020 | £5,028,553 Cash £4,518,314 equity |
HADRIAN TECHNOLOGY LIMITED | 2020-08-01 | 31-07-2019 | £252,459 Cash £3,121,426 equity |
HADRIAN TECHNOLOGY LIMITED | 2019-04-27 | 31-07-2018 | £631,308 Cash £2,416,545 equity |
HADRIAN TECHNOLOGY LIMITED | 2018-05-01 | 31-07-2017 | £621,102 Cash £1,541,227 equity |
Abbreviated Company Accounts - HADRIAN TECHNOLOGY LIMITED | 2017-04-28 | 31-07-2016 | £1,285,858 Cash £1,278,157 equity |
Abbreviated Company Accounts - HADRIAN TECHNOLOGY LIMITED | 2016-04-27 | 31-07-2015 | £767,769 Cash £797,692 equity |
Abbreviated Company Accounts - HADRIAN TECHNOLOGY LIMITED | 2015-05-01 | 31-07-2014 | £353,173 Cash £420,124 equity |