Background WavePink WaveYellow Wave

HODIE LIMITED (03901876)

HODIE LIMITED (03901876) is an active UK company. incorporated on 4 January 2000. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HODIE LIMITED has been registered for 26 years. Current directors include BONHAM, Kathryn Louise, BONHAM COZENS, Julie Diana Elizabeth, BONHAM COZENS, Michael Jack Edward and 1 others.

Company Number
03901876
Status
active
Type
ltd
Incorporated
4 January 2000
Age
26 years
Address
C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONHAM, Kathryn Louise, BONHAM COZENS, Julie Diana Elizabeth, BONHAM COZENS, Michael Jack Edward, SHAW, Timothy Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODIE LIMITED

HODIE LIMITED is an active company incorporated on 4 January 2000 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HODIE LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03901876

LTD Company

Age

26 Years

Incorporated 4 January 2000

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 19 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

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

EBONTONE LIMITED
From: 4 January 2000To: 16 March 2000
Contact
Address

C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

5a Fracsati Way Maidenhead Berkshire SL6 4UY England
From: 20 May 2020To: 6 September 2023
Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 1 February 2013To: 20 May 2020
Number One Goldcroft Yeovil Somerset BA21 4DX
From: 4 January 2000To: 1 February 2013
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 23
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BONHAM COZENS, Julie Diana Elizabeth

Active
Tor, MaidenheadSL6 8BN
Secretary
Appointed 01 Oct 2016

BONHAM, Kathryn Louise

Active
Tor, MaidenheadSL6 8BN
Born July 1981
Director
Appointed 01 Apr 2021

BONHAM COZENS, Julie Diana Elizabeth

Active
Tor, MaidenheadSL6 8BN
Born February 1986
Director
Appointed 01 Oct 2016

BONHAM COZENS, Michael Jack Edward

Active
Tor, MaidenheadSL6 8BN
Born January 1988
Director
Appointed 03 Nov 2022

SHAW, Timothy Edward

Active
Tor, MaidenheadSL6 8BN
Born January 1974
Director
Appointed 01 Apr 2021

BONHAM COZENS, Eve

Resigned
Petters Way, SomersetBA20 1SH
Secretary
Appointed 12 Mar 2001
Resigned 30 Sept 2016

LAXON, Lynda Mary

Resigned
11 Palmers Road, GlastonburyBA6 9PB
Secretary
Appointed 08 Feb 2000
Resigned 12 Mar 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 2000
Resigned 08 Feb 2000

BLUNT, David

Resigned
Tor, MaidenheadSL6 8BN
Born October 1944
Director
Appointed 08 Feb 2000
Resigned 31 Oct 2023

BONHAM, Jennifer Hailey

Resigned
Petters Way, SomersetBA20 1SH
Born June 1944
Director
Appointed 01 Jul 2006
Resigned 30 Sept 2017

BONHAM, Nicholas

Resigned
MaidenheadSL6 4UY
Born September 1948
Director
Appointed 11 Dec 2000
Resigned 02 Dec 2020

BONHAM COZENS, Eve

Resigned
Petters Way, SomersetBA20 1SH
Born September 1946
Director
Appointed 25 Apr 2002
Resigned 30 Sept 2016

BONHAM COZENS, Michael John

Resigned
9 Rue Saint James, Morbihan
Born October 1932
Director
Appointed 08 Feb 2000
Resigned 13 Dec 2001

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 15 Mar 2000
Resigned 19 Dec 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jan 2000
Resigned 08 Feb 2000

Persons with significant control

4

3 Active
1 Ceased

Mrs Jessica Beata Bonham

Active
Mount Pleasant Hill, LondonE5 9NB
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Mr Michael Jack Edward Bonham Cozens

Active
New Road, WitneyOX29 5RT
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Trustees Of Toby Bonham's 1989 Settlement

Ceased
Haybridge House, LondonE5 9NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
High Street, StalbridgeDT10 2LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Legacy
3 February 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
16 January 2020
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
287Change of Registered Office
Statement Of Affairs
9 November 2000
SASA
Legacy
9 November 2000
88(2)R88(2)R
Legacy
23 October 2000
122122
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 March 2000
MEM/ARTSMEM/ARTS
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2000
287Change of Registered Office
Incorporation Company
4 January 2000
NEWINCIncorporation