Background WavePink WaveYellow Wave

HONCHO AGENCY LIMITED (01993918)

HONCHO AGENCY LIMITED (01993918) is an active UK company. incorporated on 28 February 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HONCHO AGENCY LIMITED has been registered for 40 years. Current directors include JONES, Andrew Robert, LOVETT, Dean John, SULLIVAN, Helen Denise.

Company Number
01993918
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Andrew Robert, LOVETT, Dean John, SULLIVAN, Helen Denise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONCHO AGENCY LIMITED

HONCHO AGENCY LIMITED is an active company incorporated on 28 February 1986 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. HONCHO AGENCY LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01993918

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MCCANN HEALTH LIMITED
From: 4 March 2016To: 14 January 2019
VIRGO HEALTH PR LIMITED
From: 22 January 2013To: 4 March 2016
STILL - THE STUDIO LIMITED
From: 9 February 2009To: 22 January 2013
PROPELLER CREATIVE SERVICES LIMITED
From: 5 February 1999To: 9 February 2009
COACHOUSE LIMITED
From: 11 July 1988To: 5 February 1999
RTS MANCHESTER LIMITED
From: 3 July 1986To: 11 July 1988
SWIFT 1901 LIMITED
From: 28 February 1986To: 3 July 1986
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3TP England
From: 25 September 2020To: 20 February 2026
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 25 September 2020
Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom
From: 17 January 2013To: 21 March 2014
Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP
From: 28 February 1986To: 17 January 2013
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 11 Nov 2011

JONES, Andrew Robert

Active
90-100 Southwark Street, LondonSE1 0SW
Born May 1979
Director
Appointed 07 May 2019

LOVETT, Dean John

Active
90-100 Southwark Street, LondonSE1 0SW
Born June 1957
Director
Appointed 07 May 2019

SULLIVAN, Helen Denise

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1979
Director
Appointed 28 Sept 2023

BEAN, Louise

Resigned
18 Newbury Close, DartfordDA2 6AQ
Secretary
Appointed 18 Sept 2005
Resigned 03 Jan 2007

HAIGH, Andrew Peter

Resigned
Brampton Av, MacclesfieldSK10 3RH
Secretary
Appointed 13 May 2004
Resigned 18 Sept 2005

NICHOLSON, Hannah

Resigned
Lindale Avenue, ManchesterM41 5SB
Secretary
Appointed 01 Jul 2009
Resigned 17 Jan 2013

STRUTT, Michael John

Resigned
10 Buxton Old Road, MacclesfieldSK11 7EL
Secretary
Appointed N/A
Resigned 13 May 2004

WILLIAMS, Timothy Mark John

Resigned
67 Mainwaring Drive, WilmslowSK9 2QU
Secretary
Appointed 03 Jan 2007
Resigned 01 Jul 2009

ABBOTT, John

Resigned
6 Park Avenue, PoyntonSK12 1QY
Born March 1952
Director
Appointed N/A
Resigned 29 Aug 2003

BUCKWELL, Charles Edward George

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1964
Director
Appointed 15 Jun 2016
Resigned 07 May 2019

CAHILL, John Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1955
Director
Appointed 15 Jun 2016
Resigned 16 Jun 2016

CHILD, Brian Michael

Resigned
Bramford, WilmslowSK9 5LH
Born February 1947
Director
Appointed N/A
Resigned 28 Sept 2001

GANNON, Michael Charles

Resigned
8 Masefield Drive, StockportSK4 2EA
Born August 1942
Director
Appointed N/A
Resigned 31 Jul 2000

HACKNEY, John

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1957
Director
Appointed 15 Jun 2016
Resigned 13 Jul 2018

HARRY III, William

Resigned
Back Lane, Lower QuintonCV37 8SF
Born July 1955
Director
Appointed 17 Jan 2013
Resigned 05 Nov 2014

JACKSON, Martin James

Resigned
Bishopsgate, LondonEC2M 3TP
Born May 1968
Director
Appointed 07 May 2019
Resigned 28 Sept 2023

JACKSON, Martin James

Resigned
Treetops, Mottram St AndrewSK10 4AY
Born May 1968
Director
Appointed 03 Jan 2007
Resigned 17 Jan 2013

JACKSON, Martin James

Resigned
Treetops, Mottram St AndrewSK10 4AY
Born May 1968
Director
Appointed 08 Sept 2003
Resigned 18 Sept 2005

KAY, Warren Spencer

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born December 1971
Director
Appointed 17 Jan 2013
Resigned 15 Jun 2016

LITTLE, Susan Ann

Resigned
Woods Edge, Castlegate, MacclesfieldSK10 4AZ
Born November 1955
Director
Appointed 03 Jan 2007
Resigned 17 Jan 2013

MURRAY, Roger Garth

Resigned
The Old Corn Mill 8 High Street, MacclesfieldSK10 5PH
Born April 1930
Director
Appointed N/A
Resigned 03 Feb 1992

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 18 Sept 2005
Resigned 03 Jan 2007

PETITE, Frederick William

Resigned
1 Beaufort Road, SaleM33 3WR
Born December 1947
Director
Appointed N/A
Resigned 18 Sept 2005

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 January 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Resolution
31 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Certificate Change Of Name Company
6 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
353353
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1998
AUDAUD
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
11 September 1989
288288
Legacy
6 April 1989
287Change of Registered Office
Legacy
28 July 1988
287Change of Registered Office
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1988
363(C)363(C)
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
13 August 1986
287Change of Registered Office
Legacy
24 July 1986
GAZ(U)GAZ(U)
Legacy
18 July 1986
224224
Certificate Change Of Name Company
3 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1986
287Change of Registered Office
Legacy
23 June 1986
287Change of Registered Office
Legacy
23 June 1986
288288
Legacy
19 June 1986
GAZ(U)GAZ(U)
Resolution
12 June 1986
RESOLUTIONSResolutions