Background WavePink WaveYellow Wave

WARD HOWARD LTD. (04364089)

WARD HOWARD LTD. (04364089) is an active UK company. incorporated on 31 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. WARD HOWARD LTD. has been registered for 24 years. Current directors include ISITT, Geoffrey Robert, ISITT, Penelope Jane.

Company Number
04364089
Status
active
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
4th Floor 4 Tabernacle Street, London, EC2A 4LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
ISITT, Geoffrey Robert, ISITT, Penelope Jane
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD HOWARD LTD.

WARD HOWARD LTD. is an active company incorporated on 31 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. WARD HOWARD LTD. was registered 24 years ago.(SIC: 74902)

Status

active

Active since 24 years ago

Company No

04364089

LTD Company

Age

24 Years

Incorporated 31 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

WARD HOWARD ROWLETT LIMITED
From: 11 December 2008To: 16 September 2013
LATENT LAND (CAMBRIDGE) LIMITED
From: 31 January 2002To: 11 December 2008
Contact
Address

4th Floor 4 Tabernacle Street London, EC2A 4LU,

Previous Addresses

171 - 173 Gray's Inn Road London WC1X 8UE
From: 13 September 2013To: 7 October 2019
7 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ
From: 31 January 2002To: 13 September 2013
Timeline

10 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ISITT, Geoffrey Robert

Active
4 Tabernacle Street, LondonEC2A 4LU
Born December 1958
Director
Appointed 23 Aug 2013

ISITT, Penelope Jane

Active
4 Tabernacle Street, LondonEC2A 4LU
Born July 1960
Director
Appointed 23 Aug 2013

BROWN, Colin William

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Secretary
Appointed 01 Jul 2009
Resigned 01 Jan 2012

DAZELEY, Simon James

Resigned
Field House 71 Impington Lane, CambridgeCB4 9NJ
Secretary
Appointed 31 Jan 2002
Resigned 15 Dec 2008

FOORD, David James

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Secretary
Appointed 01 Jan 2012
Resigned 23 Aug 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 31 Jan 2002

BROWN, Colin William

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Born February 1968
Director
Appointed 15 Dec 2008
Resigned 01 Dec 2011

CALLIN, John Daniel

Resigned
Blackboys, CambridgeCB2 6SP
Born December 1944
Director
Appointed 31 Jan 2002
Resigned 15 Dec 2008

DAZELEY, Simon James

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Born May 1958
Director
Appointed 01 Dec 2011
Resigned 23 Aug 2013

DAZELEY, Simon James

Resigned
Field House 71 Impington Lane, CambridgeCB4 9NJ
Born May 1958
Director
Appointed 31 Jan 2002
Resigned 15 Dec 2008

FOORD, David James

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Born November 1961
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2012

HOWARD, John Lawrence

Resigned
- 173, LondonWC1X 8UE
Born January 1948
Director
Appointed 12 Jan 2009
Resigned 23 Aug 2013

ROWLETT, Richard Ian

Resigned
54-62 Newmarket Road, CambridgeCB5 8DZ
Born February 1953
Director
Appointed 01 Jan 2011
Resigned 18 Jan 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jan 2002
Resigned 31 Jan 2002

Persons with significant control

1

Mr Geoffrey Robert Isitt

Active
4 Tabernacle Street, LondonEC2A 4LU
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
13 June 2003
88(2)R88(2)R
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Incorporation Company
31 January 2002
NEWINCIncorporation