Background WavePink WaveYellow Wave

HERTFORD COMPANY SECRETARIES LIMITED (03067765)

HERTFORD COMPANY SECRETARIES LIMITED (03067765) is an active UK company. incorporated on 13 June 1995. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. HERTFORD COMPANY SECRETARIES LIMITED has been registered for 30 years. Current directors include HERBERT, Justin William, INGLIS, Alan James.

Company Number
03067765
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
HERBERT, Justin William, INGLIS, Alan James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD COMPANY SECRETARIES LIMITED

HERTFORD COMPANY SECRETARIES LIMITED is an active company incorporated on 13 June 1995 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. HERTFORD COMPANY SECRETARIES LIMITED was registered 30 years ago.(SIC: 69109)

Status

active

Active since 30 years ago

Company No

03067765

LTD Company

Age

30 Years

Incorporated 13 June 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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

COMPANY SECRETARIES (UK) LIMITED
From: 13 June 1995To: 1 September 1995
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Apr 11
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Dec 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DEACON, Joanna Kate

Active
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 11 Sept 2023

HERBERT, Justin William

Active
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 31 Jul 2024

INGLIS, Alan James

Active
Essex Road, HoddesdonEN11 0DR
Born April 1958
Director
Appointed 01 Oct 2008

BARNES, Catherine Therese Ferrant

Resigned
1 Boyne Drive, ChelmsfordCM1 7QW
Secretary
Appointed 08 Aug 2003
Resigned 21 Aug 2003

BELLIS, Juliet Mary Susan

Resigned
4 Grange Hill, LondonSE25 6SX
Secretary
Appointed 23 Nov 2005
Resigned 24 Jul 2008

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 28 Jul 2008
Resigned 01 Oct 2008

MARTIN, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 20 May 2013
Resigned 11 Sept 2023

NOBLE, Richard Victor Leslie

Resigned
Gardners Farm Gardners End, StevenageSG2 7AR
Secretary
Appointed 13 Jun 1995
Resigned 08 Aug 2003

STRAWFORD, Robert William

Resigned
28 Branksome Avenue, Stanford Le HopeSS17 8BD
Secretary
Appointed 12 Aug 2004
Resigned 23 Nov 2005

WATSON, David Timothy

Resigned
155 Crammavill Street, GraysRM16 2AG
Secretary
Appointed 21 Aug 2003
Resigned 12 Aug 2004

YE, Christina Hong

Resigned
Bedford Park, CroydonCR0 2AP
Secretary
Appointed 01 Oct 2008
Resigned 20 May 2013

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

BELLIS, Neil Graham

Resigned
4 Grange Hill, LondonSE25 6SX
Born February 1954
Director
Appointed 23 Nov 2005
Resigned 31 May 2006

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 20 May 2013
Resigned 01 Dec 2021

CUMMINGS, Lucy

Resigned
13 Plympton Street, LondonNW8 8AB
Born June 1960
Director
Appointed 23 Nov 2005
Resigned 31 May 2006

JENKINSON, Andrew Timothy

Resigned
Bedford Park, CroydonCR0 2AP
Born April 1953
Director
Appointed 01 Oct 2008
Resigned 07 Apr 2011

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Born December 1957
Director
Appointed 21 Aug 2003
Resigned 14 Nov 2003

LAVELLE, Dominic Joseph

Resigned
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 14 Nov 2007
Resigned 30 Sept 2008

MCGEEVER, Hugh Jordan

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1960
Director
Appointed 31 May 2006
Resigned 31 Jul 2024

MITCHELL, Lavinia Ruth

Resigned
Roebury Cottage, BuntingfordSG9 0QG
Born July 1951
Director
Appointed 08 Aug 2003
Resigned 03 May 2006

MITCHELL, Lavinia Ruth

Resigned
Roebury Cottage, BuntingfordSG9 0QG
Born July 1951
Director
Appointed 26 Sept 1995
Resigned 08 Aug 2003

NOBLE, Richard Victor Leslie

Resigned
Gardners Farm Gardners End, StevenageSG2 7AR
Born October 1944
Director
Appointed 14 Feb 1996
Resigned 08 Aug 2003

PEARSON, Michael

Resigned
60 Barmouth Road, WandsworthSW18 2DR
Born January 1972
Director
Appointed 23 Nov 2005
Resigned 15 Oct 2007

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 20 May 2013
Resigned 14 Mar 2016

TODD, John Newton

Resigned
348 Chester Road, NorthwichCW8 2AQ
Born October 1944
Director
Appointed 01 Nov 2000
Resigned 08 Aug 2003

WAGER, Nigel Lundie

Resigned
Highways 84 Main Road, ChelmsfordCM3 1NE
Born March 1949
Director
Appointed 13 Jun 1995
Resigned 08 Aug 2003

WATSON, David Timothy

Resigned
155 Crammavill Street, GraysRM16 2AG
Born May 1959
Director
Appointed 21 Aug 2003
Resigned 14 Nov 2003

ZAHN, Andy

Resigned
1 Mount Street Mews, LondonW1
Born May 1968
Director
Appointed 08 Aug 2003
Resigned 14 Nov 2003

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 13 Jun 1995
Resigned 13 Jun 1995

ERINACEOUS PROPERTY LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 14 Nov 2003
Resigned 16 Oct 2008

Persons with significant control

1

Essex Road, HoddesdonEN11 0DR

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

159

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Sail Address Company
25 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Move Registers To Sail Company
24 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Legacy
13 July 2009
190190
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
26 October 2004
287Change of Registered Office
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
6 September 2003
287Change of Registered Office
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
3 September 2003
287Change of Registered Office
Auditors Resignation Company
2 September 2003
AUDAUD
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
11 October 1995
288288
Legacy
28 September 1995
224224
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
287Change of Registered Office
Incorporation Company
13 June 1995
NEWINCIncorporation