Background WavePink WaveYellow Wave

HEUSTON ENTERPRISES LIMITED (03453819)

HEUSTON ENTERPRISES LIMITED (03453819) is an active UK company. incorporated on 22 October 1997. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HEUSTON ENTERPRISES LIMITED has been registered for 28 years. Current directors include WHITMEY, Cathryn Tamara.

Company Number
03453819
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WHITMEY, Cathryn Tamara
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEUSTON ENTERPRISES LIMITED

HEUSTON ENTERPRISES LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HEUSTON ENTERPRISES LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03453819

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HOSTMODE LIMITED
From: 22 October 1997To: 21 January 1998
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
From: 4 December 2024To: 25 July 2025
Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
From: 22 October 1997To: 4 December 2024
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITMEY, Cathryn Tamara

Active
Whitehall, SilsoeMK45 4HT
Secretary
Appointed 27 Nov 1997

WHITMEY, Cathryn Tamara

Active
Whitehall, SilsoeMK45 4HT
Born October 1962
Director
Appointed 15 Mar 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Oct 1997
Resigned 27 Nov 1997

HICKFORD, Myfanwy

Resigned
Higham Gobion Road, Barton Le ClayMK45 4LT
Born April 1936
Director
Appointed 17 Jun 1999
Resigned 06 Sept 2022

THISTLETHWAITE, Sally Ann

Resigned
57 Poplar Avenue, BedfordMK41 8BW
Born May 1958
Director
Appointed 27 Nov 1997
Resigned 17 Jun 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Oct 1997
Resigned 27 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Myfanwy Hickford

Ceased
Argent House, BedfordMK40 3JY
Born April 1936

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Sept 2016
Ceased 06 Sept 2022

Mrs Cathryn Tamara Whitmey

Active
Portmill Lane, HitchinSG5 1DJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Legacy
20 June 2006
287Change of Registered Office
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1997
88(2)R88(2)R
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Incorporation Company
22 October 1997
NEWINCIncorporation