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

MJ HUDSON CORPORATE SERVICES LIMITED

1 FREDERICK'S PLACE, LONDON, EC2R 8AE,
Company Registration Number
03924318
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mj Hudson Corporate Services Ltd
MJ HUDSON CORPORATE SERVICES LIMITED was founded on 2000-02-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mj Hudson Corporate Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MJ HUDSON CORPORATE SERVICES LIMITED
 
Legal Registered Office
1 FREDERICK'S PLACE
LONDON
EC2R 8AE
Other companies in W1G
 
Previous Names
TGC CORPORATE SERVICES LIMITED10/03/2017
TOWER GATE SERVICES LIMITED27/01/2006
FAR BLUE RIVERHUB LIMITED01/09/2003
Filing Information
Company Number 03924318
Company ID Number 03924318
Date formed 2000-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-09-05 07:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES LIMITED
The following companies were found which have the same name as MJ HUDSON CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJ HUDSON CORPORATE SERVICES LIMITED 1 FREDERICK'S PLACE LONDON EC2R 8AE Active - Proposal to Strike off Company formed on the 2021-07-20

Company Officers of MJ HUDSON CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TOWER GATE GROUP PLC
Company Secretary 2006-12-14
PETER CONNELL
Director 2016-06-30
MATTHEW DONALD JEREMY HUDSON
Director 2008-02-01
TIMOTHY JOHN MARTIN HUDSON
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CROSSLEY WRIGHT
Director 2008-02-01 2010-06-15
BRETT LEWIS SMITHARD
Director 2007-09-24 2008-03-19
JONATHAN PIERS DANIEL LINNEY
Director 2003-06-11 2007-09-24
CHRISTOPHER DAVID ANDREW FITZSIMMONS
Director 2003-06-11 2007-01-10
BRETT LEWIS SMITHARD
Company Secretary 2003-02-01 2006-12-14
BRETT LEWIS SMITHARD
Director 2005-09-05 2006-12-14
MATTHEW DONALD JEREMY HUDSON
Director 2000-02-11 2004-07-31
PETER ROY HELFET
Director 2000-05-02 2003-02-17
MATTHEW DONALD JEREMY HUDSON
Company Secretary 2002-11-25 2003-02-01
JEFFREY MARTIN KINN
Company Secretary 2000-02-21 2002-11-25
JEFFREY MARTIN KINN
Director 2000-02-21 2002-11-25
WORLD POKER FEDERATION (TRADING) LIMITED
Company Secretary 2000-02-11 2000-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-11 2000-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CONNELL KHEPRI FUND MANAGEMENT LIMITED Director 2016-11-16 CURRENT 2000-02-11 Active
PETER CONNELL KHEPRI ADVISERS LIMITED Director 2016-11-16 CURRENT 2015-01-30 Active
PETER CONNELL MJ HUDSON INVESTMENT CONSULTING LIMITED Director 2016-08-16 CURRENT 2010-11-10 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON IR LIMITED Director 2016-08-16 CURRENT 2016-06-15 Active
PETER CONNELL APEX INVESTMENT ADVISERS LIMITED Director 2016-08-16 CURRENT 2002-09-12 Active
PETER CONNELL TOWER GATE CAPITAL LIMITED Director 2016-06-30 CURRENT 2000-02-11 Active - Proposal to Strike off
PETER CONNELL TGC INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2000-07-05 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON HOLDCO LIMITED Director 2016-05-17 CURRENT 2013-05-13 Liquidation
PETER CONNELL HOLTARA (UK) LIMITED Director 2015-08-06 CURRENT 2012-12-19 Active
PETER CONNELL MJ HUDSON LIMITED Director 2014-11-14 CURRENT 2013-07-12 Liquidation
MATTHEW DONALD JEREMY HUDSON TGC INVESTMENTS LIMITED Director 2008-02-01 CURRENT 2000-07-05 Active - Proposal to Strike off
MATTHEW DONALD JEREMY HUDSON KHEPRI FUND MANAGEMENT LIMITED Director 2007-05-31 CURRENT 2000-02-11 Active
MATTHEW DONALD JEREMY HUDSON TOWER GATE CAPITAL LIMITED Director 2007-05-31 CURRENT 2000-02-11 Active - Proposal to Strike off
TIMOTHY JOHN MARTIN HUDSON KOZII UK LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
TIMOTHY JOHN MARTIN HUDSON KHEPRI ADVISERS LIMITED Director 2015-02-06 CURRENT 2015-01-30 Active
TIMOTHY JOHN MARTIN HUDSON TGC INVESTMENTS LIMITED Director 2008-06-01 CURRENT 2000-07-05 Active - Proposal to Strike off

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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-29DS01Application to strike the company off the register
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-04-01PSC05Change of details for Tower Gate Capital Limited as a person with significant control on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 8 Old Jewry London EC2R 8DN United Kingdom
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTIN HUDSON
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-16PSC05Change of details for Tower Gate Group Plc as a person with significant control on 2017-07-26
2019-10-15CH04SECRETARY'S DETAILS CHNAGED FOR TOWER GATE GROUP PLC on 2007-07-26
2019-10-11PSC02Notification of Tower Gate Group Plc as a person with significant control on 2016-04-06
2019-09-03TM02Termination of appointment of Mj Hudson Iq Limited on 2019-08-29
2019-07-15AP04Appointment of Mj Hudson Iq Limited as company secretary on 2018-12-11
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-10RES15CHANGE OF COMPANY NAME 24/05/21
2017-03-10CERTNMCOMPANY NAME CHANGED TGC CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL
2016-07-05AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-15AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Timothy John Martin on 2016-01-01
2015-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER PLATFORM PLC / 02/06/2015
2015-06-16CH04CHANGE CORPORATE AS SECRETARY
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 33 Cavendish Square London W1G 0PW
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-06AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-10CH04SECRETARY'S DETAILS CHNAGED FOR TOWER PLATFORM PLC on 2014-02-28
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6 GROSVENOR STREET MAYFAIR LONDON W1K 4PZ
2014-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC VENTURES PLC / 11/10/2013
2014-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL PLC / 20/05/2013
2014-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 01/01/2013
2014-02-18CH04CHANGE CORPORATE AS SECRETARY
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-17AR0128/01/14 FULL LIST
2013-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 15/04/2013
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 35 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-20AR0128/01/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DONALD JEREMY HUDSON / 28/01/2013
2012-08-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-21AR0128/01/12 FULL LIST
2012-02-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 19/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH
2011-09-09AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-02-15AR0128/01/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2010-02-09AR0128/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN / 28/01/2010
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 26/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROSSLEY WRIGHT / 28/01/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2009-11-26MISCSECTION 519
2009-11-20AUDAUDITOR'S RESIGNATION
2009-03-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 01/02/2008
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 01/02/2008
2009-02-08288aDIRECTOR APPOINTED TIMOTHY JOHN MARTIN
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363sRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR BRETT SMITHARD
2008-03-20288aDIRECTOR APPOINTED MATTHEW DONALD JEREMY HUDSON
2008-03-13288aDIRECTOR APPOINTED MICHAEL CROSSLEY WRIGHT
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-01363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2006-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-03-24363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN
2006-01-27CERTNMCOMPANY NAME CHANGED TOWER GATE SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/06
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/05
2005-02-18363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10288aNEW DIRECTOR APPOINTED
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 MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MJ HUDSON CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MJ HUDSON CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJ HUDSON CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of MJ HUDSON CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES 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 MJ HUDSON CORPORATE SERVICES 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.