Background WavePink WaveYellow Wave

JOHN HENSHALL LIMITED (03794231)

JOHN HENSHALL LIMITED (03794231) is an active UK company. incorporated on 23 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JOHN HENSHALL LIMITED has been registered for 26 years. Current directors include CHRISTOPHERSON, Alastair James, FREEMAN, Mark Francis.

Company Number
03794231
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHRISTOPHERSON, Alastair James, FREEMAN, Mark Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HENSHALL LIMITED

JOHN HENSHALL LIMITED is an active company incorporated on 23 June 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JOHN HENSHALL LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03794231

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

CLAUSECAT LIMITED
From: 23 June 1999To: 5 August 1999
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Gower House 14/16 High Street Newport Shropshire TF10 7AN
From: 19 July 2011To: 27 February 2023
Gower House 12-16 High Street Newport Shropshire TF10 7AN
From: 23 June 1999To: 19 July 2011
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 08 Feb 2023

CHRISTOPHERSON, Alastair James

Active
Corn Exchange, LondonEC3R 7NE
Born August 1968
Director
Appointed 12 Jul 2023

FREEMAN, Mark Francis

Active
Corn Exchange, LondonEC3R 7NE
Born May 1962
Director
Appointed 19 Aug 1999

FREEMAN, Mark Francis

Resigned
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 09 Jul 1999
Resigned 08 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 09 Jul 1999

ATKINSON, Neil David

Resigned
Corn Exchange, LondonEC3R 7NE
Born February 1968
Director
Appointed 01 Sept 2022
Resigned 31 Jul 2024

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 08 Feb 2023
Resigned 13 May 2024

CONLON, Anthony Joseph

Resigned
14/16 High Street, NewportTF10 7AN
Born April 1952
Director
Appointed 19 Aug 1999
Resigned 26 Feb 2021

CUTTER, Bryan

Resigned
14/16 High Street, NewportTF10 7AN
Born September 1959
Director
Appointed 19 Aug 1999
Resigned 12 Mar 2020

HUGHES, Anthony Thomas

Resigned
Corn Exchange, LondonEC3R 7NE
Born May 1970
Director
Appointed 13 Mar 2008
Resigned 31 Jul 2024

PITCHFORD, Martin

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1965
Director
Appointed 09 Jul 1999
Resigned 31 Jul 2024

THORNTON, Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 08 Feb 2023
Resigned 12 Jul 2023

WILLIAMS, David Anthony

Resigned
Corn Exchange, LondonEC3R 7NE
Born November 1966
Director
Appointed 07 Sept 2007
Resigned 31 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jun 1999
Resigned 09 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
55 Mark Lane, LondonEC3 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2024
Corn Exchange, LondonEC3R 7NE

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
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
29 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
13 January 2010
MG01MG01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
128(4)128(4)
Legacy
24 August 1999
88(2)R88(2)R
Legacy
24 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
11 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Incorporation Company
23 June 1999
NEWINCIncorporation