Dl Hudson Limited LONDON


Founded in 2016, Dl Hudson, classified under reg no. 10155996 is an active company. Currently registered at 120 New Cavendish Street W1W 6XX, London the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2018/07/19 Dl Hudson Limited is no longer carrying the name Dealoil.

The firm has 3 directors, namely Markos P., Moises P. and Sanjeev T.. Of them, Sanjeev T. has been with the company the longest, being appointed on 5 November 2018 and Markos P. has been with the company for the least time - from 21 June 2022. As of 29 April 2024, there were 6 ex directors - Nicholas P., Oliver B. and others listed below. There were no ex secretaries.

Dl Hudson Limited Address / Contact

Office Address 120 New Cavendish Street
Town London
Post code W1W 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10155996
Date of Incorporation Fri, 29th Apr 2016
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Markos P.

Position: Director

Appointed: 21 June 2022

Moises P.

Position: Director

Appointed: 01 April 2019

Sanjeev T.

Position: Director

Appointed: 05 November 2018

Nicholas P.

Position: Director

Appointed: 11 July 2018

Resigned: 31 October 2018

Oliver B.

Position: Director

Appointed: 11 July 2018

Resigned: 31 October 2018

Swapnil M.

Position: Director

Appointed: 11 July 2018

Resigned: 01 April 2019

Matteo T.

Position: Director

Appointed: 01 September 2017

Resigned: 11 July 2018

Anthony A.

Position: Director

Appointed: 01 June 2016

Resigned: 31 July 2017

Aurelio L.

Position: Director

Appointed: 29 April 2016

Resigned: 25 May 2021

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Rektron Aq Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Callan Partners Limited that put Stanmore, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Swapnil M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rektron Aq Limited

120 New Cavendish Street, London, W1W 6XX, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England
Registration number 11268548
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Callan Partners Limited

29 Brightwen Grove, Stanmore, HA7 4WY, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England
Registration number 11726224
Notified on 31 July 2020
Ceased on 3 November 2022
Nature of control: significiant influence or control

Swapnil M.

Notified on 31 July 2020
Ceased on 7 December 2020
Nature of control: significiant influence or control

Rektron Aq Limited

Third Floor, No.207 Regent Street, London, W1B 3HH, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11268548
Notified on 11 July 2018
Ceased on 31 July 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Da Le Service Limited

207 Regent Street, London, W1B 3HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 April 2016
Ceased on 11 July 2018
Nature of control: 75,01-100% shares

Company previous names

Dealoil July 19, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/07/31
filed on: 19th, December 2023
Free Download (53 pages)

Company search