Background WavePink WaveYellow Wave

HAUS PUBLISHING LIMITED (04212242)

HAUS PUBLISHING LIMITED (04212242) is an active UK company. incorporated on 8 May 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HAUS PUBLISHING LIMITED has been registered for 24 years. Current directors include HALL, Harry William Lowther, SCHWEPCKE, Barbara, Dr.

Company Number
04212242
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
4 Cinnamon Row, London, SW11 3TW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HALL, Harry William Lowther, SCHWEPCKE, Barbara, Dr
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUS PUBLISHING LIMITED

HAUS PUBLISHING LIMITED is an active company incorporated on 8 May 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HAUS PUBLISHING LIMITED was registered 24 years ago.(SIC: 58110)

Status

active

Active since 24 years ago

Company No

04212242

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

4 Cinnamon Row London, SW11 3TW,

Previous Addresses

70 Cadogan Place London SW1X 9AH
From: 8 May 2001To: 25 April 2018
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Funding Round
Nov 13
Funding Round
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 22
Director Left
Sept 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
May 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AGUILERA, Luz

Active
Cinnamon Row, LondonSW11 3TW
Secretary
Appointed 01 May 2011

HALL, Harry William Lowther

Active
Cinnamon Row, LondonSW11 3TW
Born April 1984
Director
Appointed 22 Nov 2015

SCHWEPCKE, Barbara, Dr

Active
Bury Walk, LondonSW3 6QB
Born February 1964
Director
Appointed 08 May 2001

DAVIES, Fiona Mary

Resigned
7 Devon Close, Buckhurst HillIG9 5LF
Secretary
Appointed 08 May 2001
Resigned 20 Jun 2003

PRITCHARD, Robert

Resigned
10 Westmoreland Place, LondonSW1V 4AD
Secretary
Appointed 20 Jun 2003
Resigned 02 May 2005

WHITTEN, Celia Linda

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 02 May 2005
Resigned 24 May 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 May 2001
Resigned 08 May 2001

BOOTHMAN, Philip Comrie

Resigned
Northwich Road, NorthwichCW8 3AL
Born April 1953
Director
Appointed 15 Jun 2001
Resigned 24 Mar 2022

COURTENAY, Adam

Resigned
131b Hurlingham Road, LondonSW6 3NH
Born August 1963
Director
Appointed 18 Feb 2003
Resigned 05 Dec 2003

EASTMAN, Emma Nicole

Resigned
Flat 3, LondonW11 4JG
Born August 1970
Director
Appointed 18 Feb 2003
Resigned 03 Nov 2003

PRITCHARD, Robert

Resigned
10 Westmoreland Place, LondonSW1V 4AD
Born December 1955
Director
Appointed 02 Jun 2002
Resigned 09 Jul 2002

SCHWEPCKE, Ilse Gertrud Ingeborg

Resigned
Department 008, LondonSW3 3BF
Born January 1929
Director
Appointed 01 Nov 2004
Resigned 17 Aug 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 May 2001
Resigned 08 May 2001

Persons with significant control

1

Dr Barbara Schwepcke

Active
Cinnamon Row, LondonSW11 3TW
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
5 October 2015
CC04CC04
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
88(2)R88(2)R
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 April 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
287Change of Registered Office
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
29 May 2002
287Change of Registered Office
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Incorporation Company
8 May 2001
NEWINCIncorporation