Background WavePink WaveYellow Wave

HENLEY DESIGNS LIMITED (02721523)

HENLEY DESIGNS LIMITED (02721523) is an active UK company. incorporated on 9 June 1992. with registered office in Didcot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46431). HENLEY DESIGNS LIMITED has been registered for 33 years. Current directors include ARMSTRONG, Diane, ARMSTRONG, Laurence John, FULLER, Nicholas John and 2 others.

Company Number
02721523
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
Unit B Park 34, Didcot, OX11 7WB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46431)
Directors
ARMSTRONG, Diane, ARMSTRONG, Laurence John, FULLER, Nicholas John, HEWERDINE, Elizabeth, POWELL, Simon
SIC Codes
46431

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY DESIGNS LIMITED

HENLEY DESIGNS LIMITED is an active company incorporated on 9 June 1992 with the registered office located in Didcot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46431). HENLEY DESIGNS LIMITED was registered 33 years ago.(SIC: 46431)

Status

active

Active since 33 years ago

Company No

02721523

LTD Company

Age

33 Years

Incorporated 9 June 1992

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 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HENLEY AUDIO LIMITED
From: 9 June 1992To: 27 December 1996
Contact
Address

Unit B Park 34 Collett Didcot, OX11 7WB,

Previous Addresses

Unit 11 Moorbrook Southmead Industrial Park Didcot Oxfordshire OX11 7HP
From: 9 June 1992To: 4 August 2016
Timeline

7 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Dec 19
Loan Secured
Sept 22
Director Joined
Aug 23
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ARMSTRONG, Diane

Active
Woodstock, MaidenheadSL6 3EL
Secretary
Appointed 01 Jun 1993

ARMSTRONG, Diane

Active
Woodstock, MaidenheadSL6 3EL
Born April 1968
Director
Appointed 09 Jun 1992

ARMSTRONG, Laurence John

Active
Woodstock, MaidenheadSL6 3EL
Born November 1959
Director
Appointed 09 Jun 1992

FULLER, Nicholas John

Active
Woodpecker Close, BedfordMK44 3BG
Born September 1960
Director
Appointed 01 Jan 1997

HEWERDINE, Elizabeth

Active
Collett, DidcotOX11 7WB
Born February 1973
Director
Appointed 10 Aug 2023

POWELL, Simon

Active
Collett, DidcotOX11 7WB
Born April 1986
Director
Appointed 16 Dec 2019

SASTRY, Vedantam Jagannadha

Resigned
17 Cherry Acre, Gerrards CrossSL9 0SX
Secretary
Appointed 09 Jun 1992
Resigned 31 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 09 Jun 1992

LATHAM, Paul David

Resigned
9 Chevral Close, ChippenhamSN14 6QS
Born February 1967
Director
Appointed 01 Jan 1997
Resigned 16 Aug 2006

Persons with significant control

1

Mr Laurence John Armstrong

Active
Collett, DidcotOX11 7WB
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Resolution
11 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Auditors Resignation Company
13 December 2004
AUDAUD
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
14 April 2003
287Change of Registered Office
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
18 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
88(2)R88(2)R
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
123Notice of Increase in Nominal Capital
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
88(2)R88(2)R
Legacy
3 August 1992
224224
Legacy
12 June 1992
288288
Incorporation Company
9 June 1992
NEWINCIncorporation