Background WavePink WaveYellow Wave

HUHTAMAKI LIMITED (01871645)

HUHTAMAKI LIMITED (01871645) is an active UK company. incorporated on 13 December 1984. with registered office in Hampshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUHTAMAKI LIMITED has been registered for 41 years. Current directors include LEHTONEN, Antti Petteri, MARSHALL, Robert.

Company Number
01871645
Status
active
Type
ltd
Incorporated
13 December 1984
Age
41 years
Address
Rowner Road, Hampshire, PO13 0PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEHTONEN, Antti Petteri, MARSHALL, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI LIMITED

HUHTAMAKI LIMITED is an active company incorporated on 13 December 1984 with the registered office located in Hampshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUHTAMAKI LIMITED was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01871645

LTD Company

Age

41 Years

Incorporated 13 December 1984

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Rowner Road Gosport Hampshire, PO13 0PR,

Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LEHTONEN, Antti Petteri

Active
Rowner Road, HampshirePO13 0PR
Born December 1980
Director
Appointed 11 Dec 2025

MARSHALL, Robert

Active
Rowner Road, HampshirePO13 0PR
Born October 1970
Director
Appointed 17 Jun 2022

LAMB, Susan Heather

Resigned
15 Moorland Close, SouthamptonSO45 5SH
Secretary
Appointed 17 May 2000
Resigned 09 Mar 2005

PLAYER, Jonathan

Resigned
3 Park Close, WinchesterSO23 7BD
Secretary
Appointed 18 Jan 2006
Resigned 01 Apr 2009

WILKINS, Gregory

Resigned
Coltsfoot Close, SouthamptonSO30 4UN
Secretary
Appointed 01 Apr 2009
Resigned 02 Jan 2012

WILSON, Kenneth Evans

Resigned
Monyash View, WiganWN2 4NT
Secretary
Appointed 21 Jun 2005
Resigned 18 Jan 2006

WOOTTON, David Hugh

Resigned
9 Cheapside, LondonEC2V 6AD
Secretary
Appointed N/A
Resigned 17 May 2000

AHO, Eero

Resigned
Sarvastonkuja 6 B, Helsinki
Born September 1939
Director
Appointed N/A
Resigned 22 Sept 2000

BARTON, Graham

Resigned
14 Hulton Close, CongletonCW12 3TF
Born September 1959
Director
Appointed 24 Apr 2006
Resigned 28 Sept 2009

CROSSLEY, Keith James

Resigned
Rowner Road, HampshirePO13 0PR
Born March 1968
Director
Appointed 30 Sept 2017
Resigned 30 Nov 2019

DOHERTY, Ciaran

Resigned
Luney Road, MagherafeltBT45 5JW
Born November 1974
Director
Appointed 01 Oct 2020
Resigned 06 May 2022

IITTI, Tarja Tuulikki

Resigned
Rowner Road, HampshirePO13 0PR
Born March 1959
Director
Appointed 02 Sept 2013
Resigned 31 Dec 2020

JENNER, Simon Ashley

Resigned
Rowner Road, HampshirePO13 0PR
Born November 1970
Director
Appointed 19 Nov 2014
Resigned 11 Feb 2016

KESKI-MATTILA, Timo Tapani

Resigned
9b 14 Aurorankatu, Helsinki
Born November 1962
Director
Appointed 01 Oct 2009
Resigned 31 May 2014

KOTTONEN, Hannu Tapio

Resigned
Mantymaentie 35, FinlandFOREIGN
Born June 1957
Director
Appointed 13 Aug 1998
Resigned 22 Sept 2000

KUUSIKOSKI, Leena Tellervo

Resigned
Rowner Road, HampshirePO13 0PR
Born December 1976
Director
Appointed 31 Dec 2020
Resigned 11 Dec 2025

MASON, Rosemary

Resigned
Rowner Road, HampshirePO13 0PR
Born August 1956
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2017

PAUNI, Sami-Jukka

Resigned
Rowner Road, HampshirePO13 0PR
Born June 1974
Director
Appointed 11 Mar 2013
Resigned 11 Dec 2025

SALONEN, Juha Sakari

Resigned
Martankuja 9b, Finland
Born November 1949
Director
Appointed 13 Aug 1998
Resigned 11 Mar 2013

SALONEN, Timo Veikko

Resigned
Asematie 39b, FinlandFOREIGN
Born April 1958
Director
Appointed 22 Sept 2000
Resigned 02 Sept 2013

SUILA, Keijo

Resigned
Rossinilaan 8, Hilversum
Born September 1945
Director
Appointed N/A
Resigned 13 Aug 1998

TIMMISS, Derek

Resigned
Rowner Road, HampshirePO13 0PR
Born January 1963
Director
Appointed 11 Feb 2016
Resigned 07 Oct 2016

YOUNG, Johnathan Alexander

Resigned
1 Christina Court, St AlbansAL3 8JG
Born September 1955
Director
Appointed 24 Apr 2006
Resigned 31 Oct 2014

Persons with significant control

1

Rowner Road, GosportPO13 0PR

Nature of Control

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

Filing History

177

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2010
AR01AR01
Miscellaneous
17 November 2010
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
123Notice of Increase in Nominal Capital
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
244244
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
244244
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
22 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
21 May 2001
AUDAUD
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
30 May 2000
287Change of Registered Office
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
20 January 1999
123Notice of Increase in Nominal Capital
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 December 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
88(2)R88(2)R
Legacy
8 October 1992
123Notice of Increase in Nominal Capital
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
88(2)Return of Allotment of Shares
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
123Notice of Increase in Nominal Capital
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
6 December 1990
363363
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
9 November 1990
287Change of Registered Office
Legacy
9 November 1990
88(2)R88(2)R
Legacy
9 November 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
9 November 1990
MEM/ARTSMEM/ARTS
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 April 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Legacy
2 March 1990
288288
Accounts With Accounts Type Full Group
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
12 October 1987
363363
Accounts With Accounts Type Full Group
20 August 1987
AAAnnual Accounts
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
28 June 1986
363363
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Miscellaneous
13 December 1984
MISCMISC