Background WavePink WaveYellow Wave

HB SAWSTON NO.1 LIMITED (04554408)

HB SAWSTON NO.1 LIMITED (04554408) is an active UK company. incorporated on 4 October 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HB SAWSTON NO.1 LIMITED has been registered for 23 years. Current directors include BONNING-SNOOK, Matthew Charles, INWOOD, John Charles, KING, Edward Joseph and 1 others.

Company Number
04554408
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BONNING-SNOOK, Matthew Charles, INWOOD, John Charles, KING, Edward Joseph, MOSS, James Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB SAWSTON NO.1 LIMITED

HB SAWSTON NO.1 LIMITED is an active company incorporated on 4 October 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HB SAWSTON NO.1 LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04554408

LTD Company

Age

23 Years

Incorporated 4 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

MISLEX (368) LIMITED
From: 4 October 2002To: 14 May 2003
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 28 August 2014To: 18 December 2024
11-15 Farm Street London W1J 5RS
From: 4 October 2002To: 28 August 2014
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Mar 15
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HELICAL REGISTRARS LIMITED

Active
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 20 Jul 2005

BONNING-SNOOK, Matthew Charles

Active
Ganton Street, LondonW1F 7FD
Born March 1968
Director
Appointed 17 Jul 2025

INWOOD, John Charles

Active
Ganton Street, LondonW1F 7FD
Born November 1965
Director
Appointed 02 Jun 2003

KING, Edward Joseph

Active
Ganton Street, LondonW1F 7FD
Born January 1976
Director
Appointed 14 Oct 2021

MOSS, James Richard

Active
Ganton Street, LondonW1F 7FD
Born March 1980
Director
Appointed 17 Jul 2025

GONDHIA, Sima

Resigned
114 Squirrels Heath Lane, HornchurchRM11 2DY
Secretary
Appointed 14 May 2003
Resigned 20 Jul 2005

WESTLEX REGISTRARS LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate secretary
Appointed 04 Oct 2002
Resigned 14 May 2003

BRADLEY-WATSON, Christopher Hugh

Resigned
Meridian Way, Meridian Business Park, NorwichNR7 0TA
Born December 1957
Director
Appointed 02 Jun 2003
Resigned 01 Oct 2021

BROWN, Philip Michael

Resigned
Battle House, GoringRG8 0DR
Born September 1960
Director
Appointed 02 Jun 2003
Resigned 05 May 2009

COMMERCIAL, Simon Richard

Resigned
Gaston Street, ColchesterCO7 6SE
Born December 1962
Director
Appointed 02 Jun 2003
Resigned 18 Dec 2007

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed 09 Jul 2003
Resigned 31 Aug 2012

MURPHY, Timothy John

Resigned
Ganton Street, LondonW1F 7FD
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2025

PITMAN, Jack Struan

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1969
Director
Appointed 14 May 2003
Resigned 13 Feb 2015

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee director
Appointed 04 Oct 2002
Resigned 14 May 2003

Persons with significant control

1

Hanover Square, LondonW1S 1HQ

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

99

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
31 March 2006
288cChange of Particulars
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Legacy
28 October 2003
288cChange of Particulars
Legacy
28 October 2003
288cChange of Particulars
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2002
NEWINCIncorporation