Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNT TECHNOLOGY LIMITED
Company Information for

HUNT TECHNOLOGY LIMITED

CARDINAL POINT, PARK ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1RE,
Company Registration Number
02475838
Private Limited Company
Active

Company Overview

About Hunt Technology Ltd
HUNT TECHNOLOGY LIMITED was founded on 1990-03-01 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Hunt Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUNT TECHNOLOGY LIMITED
 
Legal Registered Office
CARDINAL POINT
PARK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1RE
Other companies in WD3
 
Filing Information
Company Number 02475838
Company ID Number 02475838
Date formed 1990-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB495175511  
Last Datalog update: 2025-01-05 10:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNT TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KFR ACCOUNTANTS LIMITED   KRA BOOKKEEPING SERVICES LIMITED   SHEIKH ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUNT TECHNOLOGY LIMITED
The following companies were found which have the same name as HUNT TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNT TECHNOLOGY CONSULTANCY LIMITED 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT Active - Proposal to Strike off Company formed on the 2016-02-17
Hunt Technology LLC 1051 Dead Run Drive McLean VA 22101 Active Company formed on the 2012-08-10
Hunt Technology International, Inc. 4795 Marblehead Bay Dr Oceanside CA 92057 SOS/FTB Suspended Company formed on the 1992-02-20
HUNT TECHNOLOGY SERVICES, INC. 1660 BARTON ST LONGWOOD FL 32750 Inactive Company formed on the 2007-05-29
HUNT TECHNOLOGY, INC. 2523 Beautyberry Circle East Jacksonville FL 32246 Active Company formed on the 2010-08-11
HUNT TECHNOLOGY SOLUTIONS, LLC 1819 MAIN STREET, SUITE 610 SARASOTA FL 34236 Inactive Company formed on the 2009-09-25
HUNT TECHNOLOGY CO., LIMITED Active Company formed on the 2018-04-25
HUNT TECHNOLOGY VENTURES, L.P. 2101 CEDAR SPRINGS RD STE 600 DALLAS TX 75201 Active Company formed on the 1999-06-04
HUNT TECHNOLOGY MANAGEMENT CORPORATION Michigan UNKNOWN
HUNT TECHNOLOGY TRADING - F.Z.E Singapore Active Company formed on the 2013-07-31
HUNT TECHNOLOGY MANAGEMENT LTD 167-169 Great Portland Street 5th Floor London W1W 5PF Active - Proposal to Strike off Company formed on the 2023-07-03

Company Officers of HUNT TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN WOODBRIDGE
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA JANE NORTHWOOD
Company Secretary 2000-05-23 2016-07-08
LESLIE JAMES SQUIRES
Director 2002-04-22 2015-12-18
DEREK RICHARD GRAY
Director 1996-03-15 2015-09-22
SUSAN ANNE GODFREY
Company Secretary 1996-07-16 2012-03-12
NICHOLAS QUINTIN SEARLE
Director 2007-01-05 2012-02-06
JENNIFER HUNT
Company Secretary 1991-04-30 2000-06-14
STEPHANIE MARGARET CLARK
Company Secretary 1996-03-20 1996-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN WOODBRIDGE TLX MANUFACTURING LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY JOHN WOODBRIDGE WEB DYNAMICS (UK) LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
TIMOTHY JOHN WOODBRIDGE TLX INSULATION LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TIMOTHY JOHN WOODBRIDGE WEB DYNAMICS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
TIMOTHY JOHN WOODBRIDGE WATERWAYS HERITAGE LIMITED Director 1992-06-22 CURRENT 1989-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-17Appointment of Mrs Caroline Conduit as company secretary on 2024-09-05
2024-02-27CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 7501
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM02Termination of appointment of Lynda Jane Northwood on 2016-07-08
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 7501
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-10SH08Change of share class name or designation
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES SQUIRES
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARD GRAY
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 7501
2015-03-10AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 7501
2014-02-27AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MS LYNDA JANE NORTHWOOD on 2013-04-01
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/13 FROM 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom
2013-02-28AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MS LYNDA JANE BOND on 2013-01-01
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 01/05/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WOODBRIDGE / 01/03/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 01/03/2012
2012-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MS LYNDA JANE BOND on 2012-03-01
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS UNITED KINGDOM
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GODFREY
2012-02-20AR0119/02/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEARLE
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0119/02/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0119/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE JAMES SQUIRES / 11/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 82 Z PORTLAND PLACE LONDON W1B 1NS
2009-02-19190LOCATION OF DEBENTURE REGISTER
2008-12-23AA31/03/08 TOTAL EXEMPTION FULL
2008-02-25363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-02-23363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-25288cSECRETARY'S PARTICULARS CHANGED
2002-07-25288cSECRETARY'S PARTICULARS CHANGED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-02-05244DELIVERY EXT'D 3 MTH 31/03/00
2000-09-28363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS; AMEND
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA
2000-06-30288bSECRETARY RESIGNED
2000-06-13288aNEW SECRETARY APPOINTED
2000-03-10363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-16363sRETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-14363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNT TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNT TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-17 Satisfied KELLOCK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNT TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HUNT TECHNOLOGY LIMITED

HUNT TECHNOLOGY LIMITED has registered 12 patents

GB2341578 , GB2432812 , GB2431375 , GB2443811 , GB2355430 , GB2436338 , GB2449985 , GB2472292 , GB2448469 , GB2452059 , GB2466729 , GB2469715 ,

Domain Names

HUNT TECHNOLOGY LIMITED owns 2 domain names.

tlxinsulation.co.uk   rafterfit.co.uk  

Trademarks

Trademark applications by HUNT TECHNOLOGY LIMITED

HUNT TECHNOLOGY LIMITED is the Original Applicant for the trademark ARMAFOIL ™ (UK00003041082) through the UKIPO on the 2014-02-06
Trademark classes: Insulating materials. Building materials (non-metallic); building materials (non-metallic) having insulating properties.
Income
Government Income
We have not found government income sources for HUNT TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUNT TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUNT TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNT TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNT TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.