Background WavePink WaveYellow Wave

HAVANT LL LIMITED (04325291)

HAVANT LL LIMITED (04325291) is an active UK company. incorporated on 20 November 2001. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAVANT LL LIMITED has been registered for 24 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
04325291
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVANT LL LIMITED

HAVANT LL LIMITED is an active company incorporated on 20 November 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. HAVANT LL LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04325291

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CATALYST SIXTH NOMINEE HAVANT LIMITED
From: 29 March 2005To: 29 April 2013
GSC INVESTMENTS LIMITED
From: 11 December 2001To: 29 March 2005
HILLGATE (269) LIMITED
From: 20 November 2001To: 11 December 2001
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 7 November 2012To: 6 September 2018
, 7 Swallow Street, London, W1B 4DE
From: 1 March 2011To: 7 November 2012
, 10 Crown Place, London, EC2A 4FT
From: 20 November 2001To: 1 March 2011
Timeline

9 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ROBERTS, Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 16 Oct 2012

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 26 Oct 2012

BRUCE, Toni

Resigned
The Glassworks, PetersfieldGU32 2EW
Secretary
Appointed 11 Dec 2001
Resigned 15 Dec 2004

BUCKLEY, Anthony Robert

Resigned
Swallow Street, LondonW1B 4DE
Secretary
Appointed 17 Nov 2006
Resigned 26 Oct 2012

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 15 Dec 2004
Resigned 17 Nov 2006

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 11 Dec 2001

ASHFIELD, Nigel Bruce

Resigned
2nd Floor, LondonW1B 4DE
Born May 1975
Director
Appointed 20 Nov 2009
Resigned 26 Oct 2012

COOKE, Simon James

Resigned
69 Lowther Road, BarnesSW13 9NP
Born November 1959
Director
Appointed 17 Nov 2006
Resigned 31 Jan 2009

DEBORDE, Timothy John

Resigned
4 Walnut Drive, AylesburyHP22 6RT
Born August 1966
Director
Appointed 30 Sept 2003
Resigned 15 Dec 2004

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Born July 1971
Director
Appointed 15 Dec 2004
Resigned 17 Nov 2006

GREGORY, Peter Alan, Mr.

Resigned
37 The Fairway, NorthwoodHA6 3DZ
Born December 1944
Director
Appointed 02 Jul 2002
Resigned 14 Dec 2004

MOLYNEUX, Colin Micheal

Resigned
Flat 10, 45 Hans Place, LondonSW1X 0JZ
Born February 1949
Director
Appointed 30 Sept 2003
Resigned 15 Dec 2004

ROBINSON, Bruce William

Resigned
Hawkesfoot House 1 Panorama, Forster
Born October 1953
Director
Appointed 11 Dec 2001
Resigned 15 Dec 2004

ROSCROW, Peter Donald

Resigned
Highbury Park, LondonN5 2XE
Born May 1963
Director
Appointed 15 Dec 2004
Resigned 29 May 2009

TAYLOR, Christopher James

Resigned
Crown Place, LondonEC2A 4FT
Born January 1980
Director
Appointed 20 Nov 2009
Resigned 20 Nov 2009

TOWNS, Martin Alexander

Resigned
Crown Place, LondonEC2A 4FT
Born February 1980
Director
Appointed 08 Dec 2006
Resigned 20 Nov 2009

WALKER, Benjamin Michael

Resigned
16 Park Lane East, ReigateRH2 8HN
Born May 1968
Director
Appointed 15 Dec 2004
Resigned 08 Dec 2006

WILSON, Guy Ian Swinburn

Resigned
47 Queensdale Road, LondonW11 4SD
Born April 1972
Director
Appointed 15 Dec 2004
Resigned 26 Oct 2012

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 20 Nov 2001
Resigned 11 Dec 2001

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 20 Nov 2001
Resigned 11 Dec 2001

SPECIAL OPPORTUNITIES MANAGEMENT LIMITED

Resigned
Crown Place, LondonEC2A 4FT
Corporate director
Appointed 29 May 2009
Resigned 26 Oct 2012

Persons with significant control

1

Dolleuas

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Termination Director Company
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
288cChange of Particulars
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
287Change of Registered Office
Legacy
2 September 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
288cChange of Particulars
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2001
NEWINCIncorporation