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

HUSH TECHNOLOGIES LIMITED

4 BOROUGH HIGH STREET, LONDON, SE1,
Company Registration Number
04582215
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Hush Technologies Ltd
HUSH TECHNOLOGIES LIMITED was founded on 2002-11-05 and had its registered office in 4 Borough High Street. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
HUSH TECHNOLOGIES LIMITED
 
Legal Registered Office
4 BOROUGH HIGH STREET
LONDON
 
Previous Names
REGENTFLEET LIMITED25/02/2003
Filing Information
Company Number 04582215
Date formed 2002-11-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-12-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-12 14:05:56
Primary Source:Companies House
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.

Company Officers of HUSH TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER ANTHONY ADAMS
Company Secretary 2002-11-28
JOHN PETER ANTHONY ADAMS
Director 2003-06-05
JOHN HUGH BOOTH
Director 2002-11-28
MARKUS KREMER
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
WOLFGANG FRIEDRICH VIKTOR STANEK
Director 2003-06-05 2006-12-18
JAMES CHRISTOPHER KERR
Director 2003-06-05 2004-09-13
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-11-05 2002-11-28
CHALFEN NOMINEES LIMITED
Nominated Director 2002-11-05 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS WESTERN ST ANNE'S LIMITED Director 2016-06-29 CURRENT 1929-01-13 Dissolved 2018-05-22
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT VICTORIA LIMITED Director 2016-06-29 CURRENT 2013-01-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN PETER ANTHONY ADAMS SOUTHEAST RETAIL LTD Director 2012-04-30 CURRENT 2011-09-16 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
JOHN HUGH BOOTH DIGITAL FIDELITY LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off
JOHN HUGH BOOTH DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN HUGH BOOTH HOMEFIELD CONSULTING LIMITED Director 1998-03-27 CURRENT 1998-03-27 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
2013-12-24GAZ2STRUCK OFF AND DISSOLVED
2013-09-10GAZ1FIRST GAZETTE
2013-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-01-08AA31/12/10 TOTAL EXEMPTION FULL
2011-11-16LATEST SOC16/11/11 STATEMENT OF CAPITAL;GBP 2900
2011-11-16AR0105/11/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH BOOTH / 24/02/2011
2011-01-10AA31/12/09 TOTAL EXEMPTION FULL
2010-11-08AR0105/11/10 FULL LIST
2010-01-08AR0105/11/09 FULL LIST
2010-01-04SH0130/12/08 STATEMENT OF CAPITAL GBP 2900
2009-12-31AA31/12/08 TOTAL EXEMPTION FULL
2009-12-2088(2)AD 30/12/08-30/12/08 GBP SI 50000@0.01=500 GBP IC 2400/2900
2008-11-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2007-11-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-15123NC INC ALREADY ADJUSTED 03/12/04
2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-27RES04£ NC 1400/2900 03/12/0
2005-01-2788(2)RAD 03/12/04--------- £ SI 100000@.01=1000 £ IC 1400/2400
2005-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-01363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288bDIRECTOR RESIGNED
2004-02-19123NC INC ALREADY ADJUSTED 10/11/03
2004-02-19RES13GENERAL INFORMATION 10/11/03
2004-02-19RES04£ NC 1000/1400 10/11/0
2004-02-1988(2)RAD 23/12/03--------- £ SI 40000@.01=400 £ IC 1000/1400
2004-01-21363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-06-28225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-1988(2)RAD 05/06/03--------- £ SI 15000@.01=150 £ IC 550/700
2003-06-1988(2)RAD 05/06/03--------- £ SI 54900@.01=549 £ IC 1/550
2003-06-1988(2)RAD 05/06/03--------- £ SI 30000@.01=300 £ IC 700/1000
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-11RES131000 SHARES SUBDIVIDED 06/03/03
2003-06-11122S-DIV 06/03/03
2003-02-25CERTNMCOMPANY NAME CHANGED REGENTFLEET LIMITED CERTIFICATE ISSUED ON 25/02/03
2003-01-15288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HUSH TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against HUSH TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUSH TECHNOLOGIES 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 HUSH TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUSH TECHNOLOGIES LIMITED
Trademarks
We have not found any records of HUSH TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSH TECHNOLOGIES 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 HUSH TECHNOLOGIES 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 HUSH TECHNOLOGIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHUSH TECHNOLOGIES LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyHUSH TECHNOLOGIES LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSH TECHNOLOGIES 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 HUSH TECHNOLOGIES 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.
    Other companies at postcode SE1