Background WavePink WaveYellow Wave

HAWORTH TOMPKINS LIMITED (04697954)

HAWORTH TOMPKINS LIMITED (04697954) is an active UK company. incorporated on 14 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HAWORTH TOMPKINS LIMITED has been registered for 23 years. Current directors include FELLNER, Christopher Timo Georg, JOHNSON, Toby Charles Trevor, PICARDO, Lucy Mary Angharad and 2 others.

Company Number
04697954
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
110 Golden Lane, London, EC1Y 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FELLNER, Christopher Timo Georg, JOHNSON, Toby Charles Trevor, PICARDO, Lucy Mary Angharad, SUTHERLAND, Joanna Kate, WATTS, Roger William Howard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWORTH TOMPKINS LIMITED

HAWORTH TOMPKINS LIMITED is an active company incorporated on 14 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HAWORTH TOMPKINS LIMITED was registered 23 years ago.(SIC: 71111)

Status

active

Active since 23 years ago

Company No

04697954

LTD Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 5/4

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

110 Golden Lane London, EC1Y 0TL,

Previous Addresses

110 Golden Lane London EC1Y 0TG England
From: 14 August 2023To: 14 August 2023
5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB
From: 4 September 2012To: 14 August 2023
19-20 Great Sutton Street London EC1V 0DR
From: 14 March 2003To: 4 September 2012
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
Apr 19
Share Issue
Apr 19
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FELLNER, Christopher Timo Georg

Active
Golden Lane, LondonEC1Y 0TL
Born December 1975
Director
Appointed 01 Apr 2018

JOHNSON, Toby Charles Trevor

Active
Golden Lane, LondonEC1Y 0TL
Born April 1961
Director
Appointed 01 Jan 2007

PICARDO, Lucy Mary Angharad

Active
Golden Lane, LondonEC1Y 0TL
Born December 1980
Director
Appointed 24 Jan 2024

SUTHERLAND, Joanna Kate

Active
Golden Lane, LondonEC1Y 0TL
Born February 1972
Director
Appointed 01 Apr 2021

WATTS, Roger William Howard

Active
Golden Lane, LondonEC1Y 0TL
Born April 1969
Director
Appointed 01 Apr 2018

TOMPKINS, Steven Charles

Resigned
Highgate Business Centre, LondonNW5 1LB
Secretary
Appointed 14 Mar 2003
Resigned 17 Dec 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 14 Mar 2003

HAWORTH, Graham Thomas

Resigned
Golden Lane, LondonEC1Y 0TL
Born January 1960
Director
Appointed 14 Mar 2003
Resigned 15 Apr 2024

PICARDO, Lucy Mary Angharad

Resigned
Golden Lane, LondonEC1Y 0TL
Born December 1980
Director
Appointed 01 Apr 2021
Resigned 24 Jan 2024

TOMPKINS, Steven Charles

Resigned
Golden Lane, LondonEC1Y 0TL
Born October 1959
Director
Appointed 14 Mar 2003
Resigned 15 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Mar 2003
Resigned 14 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
Golden Lane, LondonEC1Y 0TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Apr 2024

Graham Thomas Haworth

Ceased
Highgate Business Centre, LondonNW5 1LB
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Steven Charles Tompkins

Ceased
Highgate Business Centre, LondonNW5 1LB
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Toby Charles Trevor Johnson

Ceased
Highgate Business Centre, LondonNW5 1LB
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

97

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
21 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
5 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
353353
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
30 March 2007
88(2)O88(2)O
Legacy
15 March 2007
88(2)R88(2)R
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
88(2)R88(2)R
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation