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

HUDMAN LIMITED

DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, SL3 9LL,
Company Registration Number
05530213
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hudman Ltd
HUDMAN LIMITED was founded on 2005-08-08 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Hudman Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
HUDMAN LIMITED
 
Legal Registered Office
DITTON PARK RIDING COURT ROAD
DATCHET
SLOUGH
SL3 9LL
Other companies in NP26
 
Previous Names
SHOPPINGPLANNER.CO.UK LIMITED04/09/2007
Filing Information
Company Number 05530213
Company ID Number 05530213
Date formed 2005-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts 
VAT Number /Sales tax ID GB975395858  
Last Datalog update: 2019-01-06 12:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDMAN LIMITED
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.
Companies with same name HUDMAN LIMITED
The following companies were found which have the same name as HUDMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUDMAN & ASSOCIATES, INC. 627 HARRELL CEMETERY RD COLDSPRING TX 77331 Active Company formed on the 1984-02-14
HUDMAN & DELAGARZA ENTERPRISE LLC 11115 SAGEKING DR HOUSTON TX 77089 Forfeited Company formed on the 2014-01-03
HUDMAN & SYNAN, P.L.L.C. 1301 S CAPITAL OF TEXAS HWY STE C120 W LAKE HILLS TX 78746 Active Company formed on the 2009-01-06
HUDMAN A. HOO, JR., M.D., P.L.C. 2639 9TH STREET N ST. PETERSBURG FL 33704 Active Company formed on the 2008-07-17
Hudman Associates LLC Indiana Unknown
HUDMAN CONSTRUCTION INC. 1299 LOOSE COW RD GARWOOD TX 77442 Active Company formed on the 1999-06-02
HUDMAN CONTRACTING LLC Arkansas Unknown
HUDMAN ENTERPRISES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2002-04-12
HUDMAN FUNERAL HOME, INC. 401 E 3RD ST SWEETWATER TX 79556 Active Company formed on the 2022-10-25
HUDMAN FURNISHINGS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-10-26
HUDMAN GARDEN WAY LLC 66 CLUB ROAD EUGENE OR 97401 Active Company formed on the 2001-10-22
HUDMAN HOLDINGS LLC 1013 CAMILLE DR LONGVIEW TX 75605 Active Company formed on the 2022-09-19
Hudman Inc Maryland Unknown
HUDMAN INVESTMENT GROUP LLC 717 BACACITA FARMS RD ABILENE TX 79602 Active Company formed on the 2017-06-05
HUDMAN LAW, PLLC 1112 TEXAS AVE LUBBOCK TX 79401 Active Company formed on the 2021-11-12
HUDMAN LLC 5612 43rd Ave Apt 1C Woodside NY 11377 Active Company formed on the 2022-07-13
HUDMAN PROPERTIES LLC North Carolina Unknown
HUDMAN PTY. LTD. Active Company formed on the 2002-12-23
Hudman Services, Inc. 232A WARWICK LANE LYNCHBURG VA 24503-2648 Active Company formed on the 2015-09-24
HUDMAN SOFTWARE LIMITED DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL Active Company formed on the 2015-03-06

Company Officers of HUDMAN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2017-07-10
GORDON JAMES WILSON
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DRISCOLL
Company Secretary 2005-08-08 2017-07-10
PAUL DRISCOLL
Director 2006-08-06 2017-07-10
DAVID MALCOLM JAMES
Director 2014-10-27 2017-07-10
PETER RENNOLDSON
Director 2005-08-08 2017-07-10
BENJAMIN JAMES STEPHENS
Director 2005-08-08 2017-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Liquidation
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED IT SERVICES LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Liquidation
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Liquidation
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED GROUP LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS ONEADVANCED LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
GORDON JAMES WILSON PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
GORDON JAMES WILSON HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON TECHUK LTD Director 2017-05-04 CURRENT 1975-02-14 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
2019-01-04SOAS(A)Voluntary dissolution strike-off suspended
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-03DS01Application to strike the company off the register
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 1186
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2017-08-22SH0131/03/15 STATEMENT OF CAPITAL GBP 990000000
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1186
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-19RP04AR01Second filing of the annual return made up to 2015-08-07
2017-08-19ANNOTATIONClarification
2017-07-28RES01ADOPT ARTICLES 28/07/17
2017-07-19PSC07CESSATION OF BENJAMIN JAMES STEPHENS AS A PSC
2017-07-19PSC07CESSATION OF DAVID MALCOLM JAMES AS A PSC
2017-07-19PSC07CESSATION OF PAUL DRISCOLL AS A PSC
2017-07-19PSC02Notification of Advanced Computer Software Group Limited as a person with significant control on 2017-07-10
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM , 15 Springboard Business Centre, Llantarnam Park, Cwmbran, Torfaen, NP44 3AW
2017-07-18AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-07-18AP01DIRECTOR APPOINTED MR GORDON JAMES WILSON
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STEPHENS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER RENNOLDSON
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRISCOLL
2017-07-18TM02Termination of appointment of Paul Driscoll on 2017-07-10
2017-07-17SH02Statement of capital on 2014-05-26 GBP690.00000
2017-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-22RES01ADOPT ARTICLES 03/08/2016
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES STEPHENS / 01/06/2015
2016-08-23SH0103/08/16 STATEMENT OF CAPITAL GBP 1186
2016-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 990
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-09AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 990
2015-08-11AR0107/08/15 FULL LIST
2015-08-11AR0107/08/15 FULL LIST
2015-05-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 20 CAS TROGGI CALDICOT MONMOUTHSHIRE NP26 4NX
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, 20 CAS TROGGI, CALDICOT, MONMOUTHSHIRE, NP26 4NX
2014-10-27AP01DIRECTOR APPOINTED MR DAVID MALCOLM JAMES
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 813
2014-08-11AR0107/08/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES STEPHENS / 11/08/2013
2014-04-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-08AR0107/08/13 FULL LIST
2013-05-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16AR0107/08/12 FULL LIST
2012-03-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16RES01ALTER ARTICLES 09/12/2011
2011-12-16SH0109/12/11 STATEMENT OF CAPITAL GBP 813
2011-08-10AR0107/08/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-24AR0107/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES STEPHENS / 07/08/2010
2010-06-02AA31/12/09 TOTAL EXEMPTION FULL
2009-11-23RES01ALTER ARTICLES 16/11/2009
2009-11-23SH0116/11/09 STATEMENT OF CAPITAL GBP 213
2009-08-26363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-04CERTNMCOMPANY NAME CHANGED SHOPPINGPLANNER.CO.UK LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-31363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-12225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to HUDMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUDMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUDMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2013-01-01 £ 3,642
Creditors Due After One Year 2012-01-01 £ 4,409
Creditors Due Within One Year 2013-01-01 £ 86
Creditors Due Within One Year 2012-01-01 £ 256
Taxation Social Security Due Within One Year 2013-01-01 £ 77
Taxation Social Security Due Within One Year 2012-01-01 £ 48
Trade Creditors Within One Year 2013-01-01 £ 9
Trade Creditors Within One Year 2012-01-01 £ 173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 813
Called Up Share Capital 2012-01-01 £ 813
Cash Bank In Hand 2013-01-01 £ 2,938
Cash Bank In Hand 2012-01-01 £ 4,273
Current Assets 2013-01-01 £ 3,696
Current Assets 2012-01-01 £ 4,994
Debtors 2013-01-01 £ 758
Debtors 2012-01-01 £ 721
Fixed Assets 2013-01-01 £ 46
Shareholder Funds 2013-01-01 £ 14
Shareholder Funds 2012-01-01 £ 329
Tangible Fixed Assets 2013-01-01 £ 46

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUDMAN LIMITED registering or being granted any patents
Domain Names

HUDMAN LIMITED owns 2 domain names.

shoppingplanner.co.uk   centralaccounting.co.uk  

Trademarks

Trademark applications by HUDMAN LIMITED

HUDMAN LIMITED is the Original Applicant for the trademark Central Accounting ™ (UK00003058417) through the UKIPO on the 2014-06-05
Trademark classes: Computer software; business software; accounting software. Computer software design; computer software development.
HUDMAN LIMITED is the Original Applicant for the trademark Central ERP ™ (UK00003095697) through the UKIPO on the 2015-02-23
Trademark classes: Computer software; business software; accounting software. Computer software design; computer software development; computer software consultancy.
Income
Government Income
We have not found government income sources for HUDMAN 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 (62012 - Business and domestic software development) as HUDMAN LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HUDMAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDMAN 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 HUDMAN 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.