Background WavePink WaveYellow Wave

HENBURY TECHNOLOGY HOLDINGS LIMITED (04198322)

HENBURY TECHNOLOGY HOLDINGS LIMITED (04198322) is an active UK company. incorporated on 11 April 2001. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENBURY TECHNOLOGY HOLDINGS LIMITED has been registered for 24 years. Current directors include TAYLOR, Simon Julian.

Company Number
04198322
Status
active
Type
ltd
Incorporated
11 April 2001
Age
24 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Simon Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENBURY TECHNOLOGY HOLDINGS LIMITED

HENBURY TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENBURY TECHNOLOGY HOLDINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04198322

LTD Company

Age

24 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

04198322 LIMITED
From: 6 June 2011To: 16 June 2011
ENATEL LIMITED
From: 11 April 2001To: 2 July 2008
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England
From: 14 April 2020To: 4 September 2024
8 st. John Street Manchester M3 4DU
From: 19 September 2012To: 14 April 2020
Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT
From: 14 October 2009To: 19 September 2012
Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS
From: 11 April 2001To: 14 October 2009
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Simon Julian

Active
Henbury House, HenburySK11 9PY
Born October 1965
Director
Appointed 27 Jun 2008

COHEN, David Geoffrey

Resigned
Whatcroft Hall, WhatcroftCW9 7SQ
Secretary
Appointed 11 Apr 2001
Resigned 27 Jun 2008

VANSTONE, Stephen Paul

Resigned
58 Dunstall Road, HalesowenB63 1BE
Secretary
Appointed 27 Jun 2008
Resigned 16 Jun 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Apr 2001
Resigned 11 Apr 2001

ELDER, John

Resigned
Timberslea, WilmslowSK9 1PX
Born February 1967
Director
Appointed 27 Jun 2008
Resigned 21 Jul 2010

HOLT, Michael Christopher

Resigned
69 Watling Street, GrendonCV9 2PQ
Born July 1971
Director
Appointed 11 Apr 2001
Resigned 27 Jun 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Apr 2001
Resigned 11 Apr 2001

Persons with significant control

1

Mr Simon Julian Taylor

Active
5-7 Byrom Street, ManchesterM3 4PF
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Administrative Restoration Company
6 June 2011
RT01RT01
Gazette Dissolved Compulsary
11 January 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
14 April 2009
363aAnnual Return
Legacy
10 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
287Change of Registered Office
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
225Change of Accounting Reference Date
Incorporation Company
11 April 2001
NEWINCIncorporation