Background WavePink WaveYellow Wave

W T HENLEY LIMITED (04475906)

W T HENLEY LIMITED (04475906) is an active UK company. incorporated on 2 July 2002. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W T HENLEY LIMITED has been registered for 23 years.

Company Number
04475906
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Unit 4a London Medway Commercial Park, Rochester, ME3 9GX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W T HENLEY LIMITED

W T HENLEY LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W T HENLEY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04475906

LTD Company

Age

23 Years

Incorporated 2 July 2002

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SICAME (UK) LIMITED
From: 2 July 2002To: 9 January 2014
Contact
Address

Unit 4a London Medway Commercial Park James Swallow Way, Hoo Rochester, ME3 9GX,

Previous Addresses

Wt Henley Limited Church Manorway Erith Kent DA8 1EX
From: 29 April 2014To: 21 September 2018
843-855 Leeds Road West Yorkshire Huddersfield HD2 1WA United Kingdom
From: 27 September 2012To: 29 April 2014
Riverholme Works Huddersfield Road Holmfirth West Yorkshire HD9 3TN
From: 2 July 2002To: 27 September 2012
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Capital Update
Aug 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 21
Director Joined
Sept 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
14 August 2017
SH19Statement of Capital
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Legacy
31 July 2017
SH20SH20
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Move Registers To Registered Office Company
16 July 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Move Registers To Sail Company
14 December 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Sail Address Company
13 December 2012
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
5 November 2012
RP04RP04
Second Filing Of Form With Form Type
5 November 2012
RP04RP04
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
88(2)R88(2)R
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Incorporation Company
2 July 2002
NEWINCIncorporation