Background WavePink WaveYellow Wave

H-WARE LIMITED (04049181)

H-WARE LIMITED (04049181) is an active UK company. incorporated on 3 August 2000. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H-WARE LIMITED has been registered for 25 years. Current directors include BOND, Joanne Elizabeth Mary, CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John.

Company Number
04049181
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Birmingham Road, West Midlands, B95 5QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Joanne Elizabeth Mary, CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H-WARE LIMITED

H-WARE LIMITED is an active company incorporated on 3 August 2000 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H-WARE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04049181

LTD Company

Age

25 Years

Incorporated 3 August 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 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Birmingham Road Henley In Arden West Midlands, B95 5QA,

Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Secretary
Appointed 03 May 2002

BOND, Joanne Elizabeth Mary

Active
Birmingham Road, West MidlandsB95 5QA
Born March 1970
Director
Appointed 30 Jan 2017

CHAMBERLAIN, Raymond Kenneth

Active
Birmingham Road, West MidlandsB95 5QA
Born January 1946
Director
Appointed 03 Aug 2000

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Born February 1967
Director
Appointed 30 Jan 2017

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Secretary
Appointed 03 Aug 2000
Resigned 03 May 2002

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Born September 1952
Director
Appointed 03 Aug 2000
Resigned 03 May 2002

MITCHELL, Andrew Darby

Resigned
74 Ramillies Road, LondonW4 1JA
Born March 1958
Director
Appointed 03 Aug 2000
Resigned 03 May 2002

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Born July 1940
Director
Appointed 03 Aug 2000
Resigned 30 Jan 2017

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 03 Aug 2000
Resigned 03 Aug 2000

Persons with significant control

1

Birmingham Road, Henley-In-ArdenB95 5QA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Miscellaneous
30 July 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
287Change of Registered Office
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
287Change of Registered Office
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation