Background WavePink WaveYellow Wave

HENRYFIELD LIMITED (03925981)

HENRYFIELD LIMITED (03925981) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HENRYFIELD LIMITED has been registered for 26 years. Current directors include WESTMORELAND, Jennifer Elizabeth.

Company Number
03925981
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WESTMORELAND, Jennifer Elizabeth
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRYFIELD LIMITED

HENRYFIELD LIMITED is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HENRYFIELD LIMITED was registered 26 years ago.(SIC: 70229, 82990)

Status

active

Active since 26 years ago

Company No

03925981

LTD Company

Age

26 Years

Incorporated 15 February 2000

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
From: 2 December 2016To: 27 July 2020
Ascot House 2 Woodberry Grove London N12 0FB
From: 8 April 2014To: 2 December 2016
4Th Floor, Lawford House Albert Place London N3 1RL
From: 15 February 2000To: 8 April 2014
Timeline

9 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 16
Director Left
May 16
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WESTMORELAND, Jennifer Elizabeth

Active
9 Chapel Place, LondonEC2A 3DQ
Born December 1967
Director
Appointed 31 Jan 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 02 Nov 2006
Resigned 07 Jul 2015

CORPORATE SECRETARIES LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate secretary
Appointed 15 Feb 2000
Resigned 08 Mar 2006

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 15 Feb 2000
Resigned 25 Sept 2003

PERIN, Virginie

Resigned
2 Woodberry Grove, LondonN12 0FB
Born December 1969
Director
Appointed 16 Feb 2010
Resigned 15 Feb 2016

RAMANAH, Kamesh

Resigned
4th Floor, Lawford House, LondonN3 1RL
Born May 1981
Director
Appointed 02 Nov 2006
Resigned 16 Feb 2010

RAMANAH, Kamesh

Resigned
Royal Road, Poudre D'Or Hamlet111
Born May 1981
Director
Appointed 25 Sept 2003
Resigned 08 Mar 2006

SCOTT, Jacqueline Marsha

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born February 1974
Director
Appointed 15 Feb 2016
Resigned 03 Feb 2020

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Felix Christian Pieraldo Lung

Active
Rue Charles Arendt, LuxembourgL-1134
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Mrs Charlotte Marie Flavie Lung

Ceased
Rue Charles Arendt, LuxembourgL-1134
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts Amended With Made Up Date
3 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
22 July 2005
244244
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
25 October 2004
244244
Legacy
18 March 2004
363aAnnual Return
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
14 June 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
11 July 2000
225Change of Accounting Reference Date
Incorporation Company
15 February 2000
NEWINCIncorporation