Background WavePink WaveYellow Wave

HEMMING INFORMATION SERVICES LIMITED (00154682)

HEMMING INFORMATION SERVICES LIMITED (00154682) is an active UK company. incorporated on 29 April 1919. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEMMING INFORMATION SERVICES LIMITED has been registered for 106 years. Current directors include BURTON, Michael Anthony, COOK, James Robert, HEMMING, John Henry, Dr and 2 others.

Company Number
00154682
Status
active
Type
ltd
Incorporated
29 April 1919
Age
106 years
Address
Fourth Floor, London, EC4Y 8EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Michael Anthony, COOK, James Robert, HEMMING, John Henry, Dr, SERVICE, Nicholas Alastair Mcfee Douglas, SERVICE, Sophia Alice Louisa Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMMING INFORMATION SERVICES LIMITED

HEMMING INFORMATION SERVICES LIMITED is an active company incorporated on 29 April 1919 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEMMING INFORMATION SERVICES LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00154682

LTD Company

Age

106 Years

Incorporated 29 April 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MUNICIPAL JOURNAL LIMITED
From: 12 February 1987To: 8 May 2000
MUNICIPAL AGENCY LIMITED(THE)
From: 29 April 1919To: 12 February 1987
Contact
Address

Fourth Floor 3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

32 Vauxhall Bridge Road London SW1V 2SS
From: 29 April 1919To: 31 March 2023
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 13
Director Left
Nov 13
Director Left
Aug 16
Director Left
Aug 17
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COOK, James Robert

Active
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 11 Apr 2024

BURTON, Michael Anthony

Active
3 Dorset Rise, LondonEC4Y 8EN
Born December 1952
Director
Appointed 01 Jan 1993

COOK, James Robert

Active
3 Dorset Rise, LondonEC4Y 8EN
Born September 1975
Director
Appointed 11 Apr 2024

HEMMING, John Henry, Dr

Active
10 Edwardes Square, LondonW8 6HE
Born January 1935
Director
Appointed N/A

SERVICE, Nicholas Alastair Mcfee Douglas

Active
3 Dorset Rise, LondonEC4Y 8EN
Born May 1961
Director
Appointed 18 Nov 1993

SERVICE, Sophia Alice Louisa Douglas

Active
3 Dorset Rise, LondonEC4Y 8EN
Born April 1963
Director
Appointed 01 Mar 2000

BRAIDEN, Dianne Rhoda

Resigned
114 Pagitt Street, ChathamME4 6RD
Secretary
Appointed 01 Jul 1998
Resigned 28 Nov 2001

COX, Geoffrey John

Resigned
121 Rusthall Avenue, LondonW4 1BN
Secretary
Appointed N/A
Resigned 04 Feb 1994

DOWLING, Joseph

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Secretary
Appointed 28 Nov 2001
Resigned 29 Jan 2019

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 29 Jan 2019
Resigned 11 Apr 2024

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Secretary
Appointed 07 Feb 1994
Resigned 07 Mar 1994

SERVICE, Nicholas Alastair

Resigned
26 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 07 Mar 1994
Resigned 30 Jun 1998

ALDERSON, Linda

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born July 1951
Director
Appointed 28 Sept 2000
Resigned 21 Feb 2013

BIRD, Michael

Resigned
5 Glentham Gardens, LondonSW13 9JN
Born April 1934
Director
Appointed 01 Oct 1996
Resigned 01 Jun 2000

BOND, Graham John

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born February 1957
Director
Appointed 19 Apr 1999
Resigned 25 Jul 2017

CALPIN, John Dermott

Resigned
45 Playfield Crescent, LondonSE22 8QR
Born May 1948
Director
Appointed 01 Oct 1996
Resigned 24 Mar 1999

COLLIS, Spencer Andrew

Resigned
Tyndale 52 Headley Road, LiphookGU30 7NP
Born October 1990
Director
Appointed N/A
Resigned 04 Mar 1993

COX, Geoffrey John

Resigned
121 Rusthall Avenue, LondonW4 1BN
Born September 1955
Director
Appointed 02 Jan 1992
Resigned 04 Feb 1994

DAVIS-COLEMAN, Cliff

Resigned
20 Cleveland Gardens, LondonSW13 0AG
Born June 1960
Director
Appointed N/A
Resigned 31 Oct 1991

DEBELL, Carol Jean

Resigned
Flat 2, SherborneDT9 3BJ
Born July 1946
Director
Appointed 24 Nov 2003
Resigned 21 Jul 2011

DOWLING, Joseph

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born May 1960
Director
Appointed 01 Oct 1996
Resigned 31 Mar 2023

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 31 Mar 2023
Resigned 31 May 2024

GRABHAM, Anna

Resigned
Flat 3 37 Tierney Road, LondonSW2 4QL
Born April 1954
Director
Appointed 01 Oct 1996
Resigned 19 Oct 2001

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Born August 1948
Director
Appointed N/A
Resigned 19 Jul 1995

MARSTON, Belinda Ann

Resigned
43 Coleridge Street, HoveBN3 5AB
Born December 1963
Director
Appointed 01 Mar 2000
Resigned 29 Sept 2000

PHILLIPS, Yvonne

Resigned
5 Waddington Avenue, Old CoulsdonCR5 1QG
Born September 1968
Director
Appointed 01 Mar 2000
Resigned 18 Feb 2002

REES, Phaedra

Resigned
393d Fulham Palace Road, FulhamSW6 6TA
Born October 1972
Director
Appointed 06 May 2005
Resigned 31 Mar 2010

RODENBURG, Marius

Resigned
31 Scotts Avenue, BromleyBR2 0LG
Born March 1924
Director
Appointed N/A
Resigned 19 Jun 1992

ROSE, Maureen

Resigned
32 Victor Road, TeddingtonTW11 8SR
Born August 1933
Director
Appointed 01 Oct 1996
Resigned 16 Mar 2000

SABIN, Emma Jane

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born June 1973
Director
Appointed 06 May 2005
Resigned 30 Sept 2015

SERVICE, Louisa Anne

Resigned
35 Elsworthy Road, LondonNW3 3BT
Born December 1931
Director
Appointed N/A
Resigned 31 Jan 2011

TAYLOR, Malcolm Charles Vernon

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born March 1950
Director
Appointed 18 Jun 2002
Resigned 31 Oct 2013

THOMPSON, David James

Resigned
Willow Ridge Chess Way, RickmansworthWD3 5TA
Born April 1935
Director
Appointed N/A
Resigned 30 Oct 1992

THOMPSON, Stuart

Resigned
Granley, Chorleywood
Born August 1966
Director
Appointed 01 Oct 1996
Resigned 28 Jul 2000

WALKER, Colin Alexander

Resigned
Foxhill Stables 271 Mottram Road, StalybridgeSK15 2RT
Born November 1943
Director
Appointed N/A
Resigned 31 Jul 1995

Persons with significant control

1

3 Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288cChange of Particulars
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1995
AAAnnual Accounts
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
288288
Legacy
3 August 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
2 March 1994
288288
Legacy
24 February 1994
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
17 January 1993
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
10 June 1991
288288
Legacy
16 May 1991
288288
Legacy
14 January 1991
363aAnnual Return
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
28 March 1990
287Change of Registered Office
Legacy
12 February 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
12 September 1989
288288
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
19 February 1987
363363
Legacy
13 February 1987
288288
Certificate Change Of Name Company
12 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts