Hidalgo Limited CAMBRIDGE


Founded in 1997, Hidalgo, classified under reg no. 03315718 is an active company. Currently registered at Unit F Buckingway Business Park Anderson Road CB24 4UQ, Cambridge the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Anmol S. and Pravin S.. In addition one secretary - Anmol S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hidalgo Limited Address / Contact

Office Address Unit F Buckingway Business Park Anderson Road
Office Address2 Swavesey
Town Cambridge
Post code CB24 4UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315718
Date of Incorporation Mon, 10th Feb 1997
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Anmol S.

Position: Secretary

Appointed: 06 May 2008

Anmol S.

Position: Director

Appointed: 06 May 2008

Pravin S.

Position: Director

Appointed: 06 May 2008

Anne-Marie S.

Position: Director

Appointed: 07 October 2010

Resigned: 25 February 2011

Anita P.

Position: Secretary

Appointed: 27 November 2002

Resigned: 06 May 2008

Simon G.

Position: Director

Appointed: 28 November 1998

Resigned: 02 September 2010

Mahmood K.

Position: Director

Appointed: 10 February 1997

Resigned: 26 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 10 February 1997

Anita P.

Position: Director

Appointed: 10 February 1997

Resigned: 06 May 2008

Justin P.

Position: Director

Appointed: 10 February 1997

Resigned: 02 September 2010

Amtul K.

Position: Secretary

Appointed: 10 February 1997

Resigned: 26 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 10 February 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Equivital Holdings Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equivital Holdings Limited

Unit F, Trinity Court Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ, England

Legal authority Companies Acts 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9323097
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, February 2023
Free Download (13 pages)

Company search

Advertisements