Company NameHudson Venture Limited
DirectorPaul Bryce
Company StatusActive - Proposal to Strike off
Company NumberSC632575
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 10 months ago)
Previous NameHudson Venture Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePaul Bryce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameChloe Bryce
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameDeclan Bryce
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameElizabeth Bryce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 August 2022 (1 year, 8 months ago)
Next Return Due25 August 2023 (overdue)

Filing History

12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
7 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 July 2019Cessation of Elizabeth Bryce as a person with significant control on 5 June 2019 (1 page)
10 July 2019Change of details for Paul Bryce as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-05
  • GBP 1,000
(19 pages)