Hudson Weir Ltd LONDON


Hudson Weir started in year 2015 as Private Limited Company with registration number 09477593. The Hudson Weir company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 58 Leman Street. Postal code: E1 8EU.

The company has 2 directors, namely Nimish P., Hasib H.. Of them, Hasib H. has been with the company the longest, being appointed on 9 March 2015 and Nimish P. has been with the company for the least time - from 28 October 2022. As of 15 July 2025, there was 1 ex director - Kevin W.. There were no ex secretaries.

Hudson Weir Ltd Address / Contact

Office Address 58 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09477593
Date of Incorporation Mon, 9th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Nimish P.

Position: Director

Appointed: 28 October 2022

Hasib H.

Position: Director

Appointed: 09 March 2015

Kevin W.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Re10 (London) Limited from London, England. The abovementioned PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hasib H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Re10 (London) Limited

58 Leman Street, London, E1 8EU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 04905530
Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Hasib H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin W.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand14 68022 182    240 912359 144350 913229 329
Current Assets140 254162 656165 091258 969181 932180 428466 081773 892786 695810 865
Debtors125 574140 474    225 169414 748435 782581 536
Net Assets Liabilities33 52032 546-80 54439 770111 38857 662215 965381 103341 274402 375
Other Debtors33 17698 158    142 919326 509275 725 
Property Plant Equipment3 4763 292    119 262127 468130 940151 258
Cash Bank In Hand14 680         
Net Assets Liabilities Including Pension Asset Liability33 520         
Tangible Fixed Assets3 476         
Reserves/Capital
Called Up Share Capital120         
Profit Loss Account Reserve33 400         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  129 184-30      
Accumulated Depreciation Impairment Property Plant Equipment1 1592 642    28 18343 62160 84568 497
Additions Other Than Through Business Combinations Property Plant Equipment 1 299     23 64420 696 
Average Number Employees During Period    12 14192515
Bank Borrowings      150 000150 000244 697 
Bank Overdrafts261389    8759001 184 
Creditors56 33036 174252 143223 75977 274125 959115 781223 987288 914280 938
Finance Lease Liabilities Present Value Total      101 35184 40767 462 
Fixed Assets 3 2926 5086 508105 753102 216126 931 130 940151 258
Increase From Depreciation Charge For Year Property Plant Equipment 1 483     15 43817 22431 434
Net Current Assets Liabilities30 04429 254-87 05235 210104 65854 469350 300549 905566 489529 927
Other Creditors53 88097 228    128 90030 964 
Property Plant Equipment Gross Cost4 6355 934    147 445171 089191 785219 755
Provisions For Liabilities Balance Sheet Subtotal       19 70215 67924 976
Taxation Social Security Payable14 46511 371    90 123121 953140 495 
Total Additions Including From Business Combinations Property Plant Equipment         51 752
Total Assets Less Current Liabilities87 400129 77467 64239 770210 411156 685469 562677 373669 112681 185
Trade Creditors Trade Payables41 60424 414    24 78272 23447 563 
Trade Debtors Trade Receivables92 39842 316    82 25088 239160 057 
Useful Life Property Plant Equipment Years         5
Capital Employed33 520         
Creditors Due Within One Year110 210         
Par Value Share1         
Share Capital Allotted Called Up Paid120         
Tangible Fixed Assets Additions4 635         
Tangible Fixed Assets Cost Or Valuation4 635         
Tangible Fixed Assets Depreciation1 159         
Tangible Fixed Assets Depreciation Charged In Period1 159         
Value Shares Allotted Increase Decrease During Period120         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2025
Free Download (1 page)

Company search