Background WavePink WaveYellow Wave

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED (03138032)

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED (03138032) is an active UK company. incorporated on 14 December 1995. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED has been registered for 30 years. Current directors include SEMERIVA, Benjamin Philippe Marie.

Company Number
03138032
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SEMERIVA, Benjamin Philippe Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03138032

LTD Company

Age

30 Years

Incorporated 14 December 1995

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 19 December 2025 (4 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HAND HELD PRODUCTS (UK) LIMITED
From: 15 February 1996To: 18 September 2018
FISEPA 54 LIMITED
From: 14 December 1995To: 15 February 1996
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 18 February 2013To: 22 December 2015
Millennium Bridge House 2 Lambeth Hill London EC2V 4AJ
From: 14 December 1995To: 18 February 2013
Timeline

24 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

SEMERIVA, Benjamin Philippe Marie

Active
Av. De Winchester, Saint-Germain-En-Laye
Born November 1979
Director
Appointed 31 Mar 2026

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Secretary
Appointed 01 Sept 2008
Resigned 10 Sept 2009

SMITH II, George

Resigned
2143 Singing Woods Drive, New York
Secretary
Appointed 30 Nov 2001
Resigned 01 Feb 2008

VANDERSTEEN, Susan Elizabeth

Resigned
11 Pound Lane, NewburyRG19 3TG
Secretary
Appointed 14 Dec 1995
Resigned 30 Nov 2001

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Apr 2009
Resigned 29 Jan 2016

CARDAIS, Scott

Resigned
7510 East Independence Boulevard, Charlotte28227
Born October 1951
Director
Appointed 10 May 1996
Resigned 22 Oct 2001

COTTRELL JUNIOR, James Harvey

Resigned
3205 Nutley Court, Richmond23233
Born May 1955
Director
Appointed 10 May 1996
Resigned 30 Jun 1999

DAHOE, Krishan

Resigned
Arlington Business Park, BracknellRG12 1EB
Born January 1965
Director
Appointed 23 Aug 2010
Resigned 01 Oct 2012

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 01 Jan 2012
Resigned 07 Oct 2016

HENNIGAN, Joseph

Resigned
13 Leitch Ave, New York
Born February 1954
Director
Appointed 22 Oct 2001
Resigned 30 Dec 2008

HOWES, Peter James

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1964
Director
Appointed 01 Apr 2009
Resigned 30 Jul 2015

JOST, Kevin

Resigned
303 Parsons Drive, New York
Born June 1954
Director
Appointed 22 Oct 2001
Resigned 11 Sept 2009

KEILTHY, Lisa

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1980
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2020

KHELLAFI, Hicham, Mr.

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 10 Jul 2023
Resigned 31 Mar 2026

MARTIN, John Christopher

Resigned
25 Templar Close, SandhurstGU47 8JP
Born May 1948
Director
Appointed 10 May 1996
Resigned 22 Oct 2001

MISTRY, Kameleshkumar Ishwarlal

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1973
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2017

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 Sept 2008
Resigned 21 Feb 2011

SHEIKH, Suhail

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born January 1975
Director
Appointed 30 Jun 2020
Resigned 27 Jul 2022

SLIPETSKA, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 27 Jul 2022
Resigned 10 Jul 2023

SMITH II, George

Resigned
2143 Singing Woods Drive, New York
Born September 1958
Director
Appointed 22 Oct 2001
Resigned 01 Feb 2008

TEHIO, Olivier Laille

Resigned
Voie D'Irlande - Z.A. De L'Anjoly, Vitrolles13127
Born November 1972
Director
Appointed 06 Aug 2020
Resigned 14 Feb 2025

VOLPE, Remigio

Resigned
16 Z A La Piece, Rolle
Born November 1967
Director
Appointed 30 Oct 2015
Resigned 21 Jul 2017

WOOD SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Born March 1959
Director
Appointed 14 Dec 1995
Resigned 10 May 1996

ZAPF, Robert

Resigned
Munich
Born September 1971
Director
Appointed 01 Apr 2009
Resigned 25 May 2010

Persons with significant control

1

Little Falls Drive, Wilmington De19808

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

134

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Memorandum Articles
26 September 2018
MAMA
Certificate Change Of Name Company
18 September 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 January 2016
AUDAUD
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
29 December 2008
AUDAUD
Legacy
20 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
287Change of Registered Office
Miscellaneous
7 June 2005
MISCMISC
Legacy
6 June 2005
287Change of Registered Office
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 October 2001
287Change of Registered Office
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
244244
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
23 June 1996
88(2)R88(2)R
Resolution
23 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1995
NEWINCIncorporation