Background WavePink WaveYellow Wave

HEADWAY LUTON LTD (03917437)

HEADWAY LUTON LTD (03917437) is an active UK company. incorporated on 1 February 2000. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEADWAY LUTON LTD has been registered for 26 years. Current directors include BATESON, Brian Henry, HARVEY, Christopher Robert, HEADLEY, Andrew Dacosta and 3 others.

Company Number
03917437
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2000
Age
26 years
Address
49 - 53 Alma Street, Luton, LU1 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATESON, Brian Henry, HARVEY, Christopher Robert, HEADLEY, Andrew Dacosta, HONEGAN-HEADLEY, Vivienne, MALIK, Asif, ROACH, Yolanda Cwayita
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY LUTON LTD

HEADWAY LUTON LTD is an active company incorporated on 1 February 2000 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEADWAY LUTON LTD was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03917437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HEADWAY SOUTH BEDFORDSHIRE LIMITED
From: 1 February 2000To: 22 October 2008
Contact
Address

49 - 53 Alma Street Luton, LU1 2PL,

Previous Addresses

, Headway House, 41 Cardiff Road, Luton, Bedfordshire, LU1 1PP
From: 1 February 2000To: 13 September 2012
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Nov 19
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BATESON, Brian Henry

Active
LutonLU1 2PL
Born October 1951
Director
Appointed 04 May 2004

HARVEY, Christopher Robert

Active
LutonLU1 2PL
Born March 1964
Director
Appointed 09 Dec 2021

HEADLEY, Andrew Dacosta

Active
LutonLU1 2PL
Born October 1945
Director
Appointed 18 Nov 2016

HONEGAN-HEADLEY, Vivienne

Active
LutonLU1 2PL
Born August 1965
Director
Appointed 09 Dec 2021

MALIK, Asif

Active
LutonLU1 2PL
Born April 1991
Director
Appointed 29 Nov 2018

ROACH, Yolanda Cwayita

Active
LutonLU1 2PL
Born May 1981
Director
Appointed 28 Aug 2025

HANSON, Vicky Lyn

Resigned
6 Melford Close, LutonLU2 9SN
Secretary
Appointed 01 Feb 2000
Resigned 30 Jun 2000

WOOLFORD, Timothy William James

Resigned
3 The Stables, Leighton BuzzardLU7 7PR
Secretary
Appointed 01 Sept 2000
Resigned 09 Feb 2009

ALLEN, Wendy

Resigned
LutonLU1 2PL
Born April 1957
Director
Appointed 18 Oct 2002
Resigned 10 Nov 2017

ATKINS, Lynne Mary Ellen

Resigned
28 Therfield Walk, Houghton RegisLU5 5QB
Born March 1954
Director
Appointed 07 Sept 2005
Resigned 01 Mar 2010

CLEAR, Sidney John

Resigned
9 Harvey Road, DunstableLU6 2AL
Born March 1943
Director
Appointed 01 Apr 2008
Resigned 15 Oct 2010

CLEAR, Sidney John

Resigned
9 Harvey Road, DunstableLU6 2AL
Born March 1943
Director
Appointed 01 Feb 2000
Resigned 22 Sept 2004

CURRY, Paul Richard

Resigned
36 Hillrise Avenue, WatfordWD2 4NR
Born October 1964
Director
Appointed 01 Feb 2000
Resigned 05 Sept 2001

DODD, Marjorie Elizabeth

Resigned
1 Lime Avenue, LutonLU4 0EG
Born June 1920
Director
Appointed 01 Feb 2000
Resigned 12 Jul 2000

FRANCIS, Glenys Ann

Resigned
LutonLU1 2PL
Born June 1969
Director
Appointed 03 Oct 2006
Resigned 14 Nov 2014

GREEN, Wanda

Resigned
32 Alexandra Avenue, LutonLU3 1HG
Born December 1945
Director
Appointed 01 Feb 2000
Resigned 03 Oct 2006

GRIGGS, Innes Stewart

Resigned
LutonLU1 2PL
Born October 1960
Director
Appointed 14 Nov 2014
Resigned 29 Nov 2018

GURNEY, Sheila Margaret

Resigned
LutonLU1 2PL
Born February 1944
Director
Appointed 07 Oct 2008
Resigned 02 Feb 2015

HANSON, Alan

Resigned
5 Cutlers Green, LutonLU2 8UN
Born February 1951
Director
Appointed 14 Nov 2000
Resigned 03 Oct 2003

HANSON, Alan

Resigned
5 Cutlers Green, LutonLU2 8UN
Born February 1951
Director
Appointed 01 Feb 2000
Resigned 24 May 2000

HAVILL, Catherine

Resigned
LutonLU1 2PL
Born January 1951
Director
Appointed 11 Nov 2011
Resigned 11 Feb 2021

HODGES, Sonia

Resigned
LutonLU1 2PL
Born August 1968
Director
Appointed 09 Nov 2012
Resigned 29 Nov 2018

JACOBS, Robert Leslie

Resigned
16 Chesford Road, LutonLU2 8BE
Born August 1946
Director
Appointed 01 Feb 2000
Resigned 05 Sept 2001

MEW, Carol Elizabeth

Resigned
2 Great Lane, BedfordMK45 4BQ
Born November 1953
Director
Appointed 16 Aug 2000
Resigned 18 Oct 2002

MICHAEL, Susan Jane

Resigned
LutonLU1 2PL
Born June 1962
Director
Appointed 11 Nov 2011
Resigned 10 Nov 2017

MORGAN, Angela

Resigned
LutonLU1 2PL
Born June 1958
Director
Appointed 29 Nov 2018
Resigned 23 Jan 2026

READ, Bobby Jean

Resigned
LutonLU1 2PL
Born December 1937
Director
Appointed 12 Jul 2001
Resigned 10 Jul 2017

RUST, Lawrence Martin

Resigned
5 Windsor Road, BedfordMK45 4LX
Born April 1930
Director
Appointed 01 Feb 2000
Resigned 12 Jul 2001

SMITH, Gwendoline Ann

Resigned
44 Gemini Close, Leighton BuzzardLU7 3UE
Born March 1951
Director
Appointed 01 Feb 2000
Resigned 12 Jul 2000

SPICER, Cheryl Anne

Resigned
73 Somerset Avenue, LutonLU2 0PL
Born September 1968
Director
Appointed 12 Jul 2001
Resigned 18 Oct 2002

STONE, Maureen

Resigned
539 Hitchin Road, LutonLU2 7UL
Born August 1938
Director
Appointed 01 Feb 2000
Resigned 31 Aug 2000

SUMMERS, Alan

Resigned
5 Goodwood Close, ClophillMK45 4FE
Born February 1937
Director
Appointed 18 Apr 2001
Resigned 07 Sept 2005
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Statement Of Companys Objects
12 April 2013
CC04CC04
Memorandum Articles
12 April 2013
MEM/ARTSMEM/ARTS
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Resolution
24 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Resolution
16 May 2000
RESOLUTIONSResolutions
Incorporation Company
1 February 2000
NEWINCIncorporation