Background WavePink WaveYellow Wave

MICHAEL K HOWARD (THAMES VALLEY) LIMITED (04227193)

MICHAEL K HOWARD (THAMES VALLEY) LIMITED (04227193) is an active UK company. incorporated on 1 June 2001. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MICHAEL K HOWARD (THAMES VALLEY) LIMITED has been registered for 24 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
04227193
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL K HOWARD (THAMES VALLEY) LIMITED

MICHAEL K HOWARD (THAMES VALLEY) LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MICHAEL K HOWARD (THAMES VALLEY) LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

04227193

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 29 November 2018
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
100 High Street London N14 6EQ
From: 1 June 2001To: 8 May 2013
Timeline

2 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
May 01
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 16 Jun 2004

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 16 Jun 2004

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 16 Jun 2004

MARTIN, Anthony James

Resigned
Ground Floor Flat 91 All Farthing Lane, LondonSW18 2AT
Secretary
Appointed 01 Jun 2001
Resigned 28 Sept 2001

STRUGNELL GREEN, Victoria

Resigned
24 South Studio, LondonN1 5EE
Secretary
Appointed 28 Sept 2001
Resigned 16 Jun 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

DAVIES, John

Resigned
Stonelea, Great HoughtonNN4 7AT
Born February 1948
Director
Appointed 01 Jun 2001
Resigned 02 Feb 2004

DAVIES, Linda May

Resigned
Stonelea Cherry Tree Lane, NorthamptonNN4 7AT
Born May 1951
Director
Appointed 01 Jun 2001
Resigned 02 Feb 2004

HEMMINGS, Kerry

Resigned
12 Barkham Road, WokinghamRG41 2XP
Born November 1973
Director
Appointed 24 Mar 2004
Resigned 16 Jun 2004

HILL, Jon Michael

Resigned
Clifton House Farm 8 Apsley End Road, HitchinSG5 3LX
Born June 1946
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2005

SENIOR, Grahame

Resigned
Greenways, TringHP23 8PB
Born October 1944
Director
Appointed 24 Mar 2004
Resigned 16 Jun 2004

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Born November 1947
Director
Appointed 01 Jun 2001
Resigned 16 Jun 2004

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 16 Jun 2004
Resigned 31 Mar 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Auditors Resignation Company
10 December 2007
AUDAUD
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Resolution
2 August 2004
RESOLUTIONSResolutions
Memorandum Articles
2 August 2004
MEM/ARTSMEM/ARTS
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
155(6)a155(6)a
Legacy
30 July 2004
88(2)R88(2)R
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 July 2004
AUDAUD
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
225Change of Accounting Reference Date
Auditors Resignation Company
1 July 2004
AUDAUD
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
88(2)R88(2)R
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Incorporation Company
1 June 2001
NEWINCIncorporation