Hidcot Ltd STAFFORD


Founded in 2017, Hidcot, classified under reg no. 10597570 is an active company. Currently registered at Beaconside Business Village Stafford Enterprise Park ST18 0BF, Stafford the company has been in the business for 7 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 2022/03/01 Hidcot Ltd is no longer carrying the name Senatus Cms.

The firm has one director. Edward J., appointed on 18 May 2018. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Samantha C.. There were no ex secretaries.

Hidcot Ltd Address / Contact

Office Address Beaconside Business Village Stafford Enterprise Park
Office Address2 Weston Road
Town Stafford
Post code ST18 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10597570
Date of Incorporation Thu, 2nd Feb 2017
Industry Information technology consultancy activities
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Edward J.

Position: Director

Appointed: 18 May 2018

Samantha C.

Position: Director

Appointed: 02 February 2017

Resigned: 18 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Edward J. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nominee Solutions Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Edward J.

Notified on 18 May 2018
Nature of control: significiant influence or control

Nominee Solutions Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority England & Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09090984
Notified on 2 February 2017
Ceased on 18 May 2018
Nature of control: 75,01-100% shares

Company previous names

Senatus Cms March 1, 2022
Senatus Credit Management April 24, 2019
Afflux May 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1     
Balance Sheet
Cash Bank On Hand 16 02260 18285 37119 19364 184
Current Assets131 92992 74092 45121 11389 350
Debtors115 90732 5587 0801 92025 166
Net Assets Liabilities116 45949 77835 84042 957200 559
Other Debtors1 6 500   
Property Plant Equipment 1 1462 2401 0203 5285 561
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment 5741 9813 4826 1259 861
Additions Other Than Through Business Combinations Property Plant Equipment 1 7202 5012815 1515 769
Average Number Employees During Period 12225
Bank Borrowings Overdrafts   33 0008 1058 320
Creditors 16 61645 20224 631133 04751 854
Depreciation Rate Used For Property Plant Equipment 3333333333
Fixed Assets   1 020210 782212 815
Increase From Depreciation Charge For Year Property Plant Equipment 5741 4071 5012 6433 736
Investments    207 254207 254
Investments Fixed Assets    207 254207 254
Investments In Group Undertakings    207 254207 254
Net Current Assets Liabilities115 31347 53867 820-111 93437 496
Other Creditors 7 85512 37613 484122 7323 196
Other Taxation Social Security Payable 8 76132 82611 1472 21040 338
Property Plant Equipment Gross Cost 1 7204 2214 5029 65315 422
Total Assets Less Current Liabilities116 45949 77868 84098 848250 311
Trade Debtors Trade Receivables 15 90726 0587 0801 92025 166
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
Free Download (8 pages)

Company search