Background WavePink WaveYellow Wave

HENLEY GROUP HOLDINGS LIMITED (03032454)

HENLEY GROUP HOLDINGS LIMITED (03032454) is an active UK company. incorporated on 13 March 1995. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HENLEY GROUP HOLDINGS LIMITED has been registered for 31 years. Current directors include MILLER, Julian Mark, WATTS, Caroline Andrina.

Company Number
03032454
Status
active
Type
ltd
Incorporated
13 March 1995
Age
31 years
Address
Unit 6, Fairview Estate, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Julian Mark, WATTS, Caroline Andrina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY GROUP HOLDINGS LIMITED

HENLEY GROUP HOLDINGS LIMITED is an active company incorporated on 13 March 1995 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HENLEY GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03032454

LTD Company

Age

31 Years

Incorporated 13 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

NELSONITE LIMITED
From: 13 March 1995To: 28 April 1995
Contact
Address

Unit 6, Fairview Estate Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 11 July 2012To: 3 November 2021
Senator House 2 Graham Road Hendon Central London NW4 3HJ
From: 13 March 1995To: 11 July 2012
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Dec 17
Director Joined
Jul 20
Director Left
Jul 24
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLER, Julian Mark

Active
Scotland Corner, ReadingRG7 6QD
Born August 1966
Director
Appointed 20 Dec 2017

WATTS, Caroline Andrina

Active
Maidensgrove, Henley-On-ThamesRG9 6HA
Born April 1947
Director
Appointed 02 May 2020

ALDRIDGE, Alfreda

Resigned
3 Shiplake Bottom, Henley On ThamesRG9 5HG
Secretary
Appointed 12 Mar 2001
Resigned 30 Jun 2012

BRAY, Raymond Jack

Resigned
127 Greys Road, Henley On ThamesRG9 1TE
Secretary
Appointed 30 Mar 1995
Resigned 24 Aug 2000

DIXON, Paul

Resigned
Fairview Estate, Henley-On-ThamesRG9 1HG
Secretary
Appointed 30 Jun 2012
Resigned 30 Apr 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Mar 1995
Resigned 30 Mar 1995

WATTS, Peter Gordon

Resigned
Maidensgrove Farm, Henley On ThamesRG9 6HA
Born March 1938
Director
Appointed 30 Mar 1995
Resigned 05 May 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Mar 1995
Resigned 30 Mar 1995

Persons with significant control

2

1 Active
1 Ceased

The Executors Of Mr Peter Gordon Watts

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born March 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2024

Peter Gordon Watts

Ceased
Newton Road, Henley On ThamesRG9 1HG
Born March 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Memorandum Articles
24 November 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2023
CC04CC04
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
23 April 2001
244244
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
5 May 2000
244244
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
30 April 1999
244244
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
244244
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
225Change of Accounting Reference Date
Legacy
4 September 1996
363sAnnual Return (shuttle)
Statement Of Affairs
14 December 1995
SASA
Legacy
14 December 1995
88(2)O88(2)O
Legacy
9 November 1995
88(2)P88(2)P
Legacy
23 June 1995
224224
Legacy
23 June 1995
88(2)R88(2)R
Legacy
9 May 1995
123Notice of Increase in Nominal Capital
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Certificate Change Of Name Company
27 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1995
287Change of Registered Office
Incorporation Company
13 March 1995
NEWINCIncorporation