Background WavePink WaveYellow Wave

EHIF (DENMARK) LIMITED (04940243)

EHIF (DENMARK) LIMITED (04940243) is an active UK company. incorporated on 22 October 2003. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EHIF (DENMARK) LIMITED has been registered for 22 years. Current directors include FITZGERALD, Wayne Patrick, GARING, Simon Robert, MADDY, James Edward.

Company Number
04940243
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FITZGERALD, Wayne Patrick, GARING, Simon Robert, MADDY, James Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHIF (DENMARK) LIMITED

EHIF (DENMARK) LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EHIF (DENMARK) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04940243

LTD Company

Age

22 Years

Incorporated 22 October 2003

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

STYLEUPPER LIMITED
From: 22 October 2003To: 10 December 2003
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 22 October 2003To: 2 July 2013
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Jan 12
Funding Round
May 13
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

STONEWEG CORPORATE SECRETARIAL LIMITED

Active
Lochrin Square, EdinburghEH3 9QA
Corporate secretary
Appointed 17 Feb 2005

FITZGERALD, Wayne Patrick

Active
Boulevard Royal, LuxembourgL-2449
Born May 1976
Director
Appointed 24 Sept 2020

GARING, Simon Robert

Active
Minerva House, LeedsLS1 5PS
Born December 1968
Director
Appointed 20 Aug 2024

MADDY, James Edward

Active
29 East Parade, LeedsLS1 5PS
Born September 1976
Director
Appointed 20 Aug 2024

HANNA, Rebecca Rosalind

Resigned
43 Beryl Road, LondonW6 8JS
Secretary
Appointed 26 Nov 2003
Resigned 05 Dec 2003

SHEPHERD, Marcus Owen

Resigned
64 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed 17 Dec 2003
Resigned 24 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 26 Nov 2003

GRIFFITH, Matthew

Resigned
64 Field Lane, TeddingtonTW11 9AS
Born December 1969
Director
Appointed 26 Nov 2003
Resigned 17 Dec 2003

HAMNETT, Carmen Phung

Resigned
Cramond, SevenoaksTN14 7HP
Born July 1971
Director
Appointed 17 Dec 2003
Resigned 13 Nov 2007

HANNA, Rebecca Rosalind

Resigned
43 Beryl Road, LondonW6 8JS
Born January 1977
Director
Appointed 26 Nov 2003
Resigned 05 Dec 2003

HOFFMANN, Andreas

Resigned
Minerva House, LeedsLS1 5PS
Born July 1968
Director
Appointed 27 Apr 2020
Resigned 20 Aug 2024

KENNEDY, Fraser James

Resigned
Floor, ScarboroughYO11 3TU
Born March 1975
Director
Appointed 24 Dec 2008
Resigned 14 Aug 2015

KIRKBY, David John

Resigned
Unit 16, ScarboroughYO11 3TU
Born October 1963
Director
Appointed 20 Mar 2009
Resigned 31 Jul 2015

LAFARGUE, Thomas Luc Alain

Resigned
Rue, Hildegard Von BingenL-1282
Born July 1976
Director
Appointed 30 Nov 2017
Resigned 29 Jan 2018

LELEU, Thierry Hubert Francois

Resigned
Unit 16, ScarboroughYO11 3TU
Born December 1967
Director
Appointed 30 Nov 2017
Resigned 27 Apr 2020

NEWMAN, Michael Andrew

Resigned
210 Kings Wharf, LondonE8 4DS
Born February 1974
Director
Appointed 13 Nov 2007
Resigned 20 Mar 2009

ROBERTSON, Neil Kenneth

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1975
Director
Appointed 05 Jan 2016
Resigned 24 Feb 2017

SERVAJEAN-HILST, Louis-Foulques

Resigned
Minerva House, LeedsLS1 5PS
Born May 1984
Director
Appointed 27 Apr 2020
Resigned 20 Aug 2024

SEWELL, Timothy William

Resigned
Minerva House, LeedsLS1 5PS
Born April 1967
Director
Appointed 20 Aug 2024
Resigned 31 Dec 2025

SEWELL, Timothy William

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1967
Director
Appointed 14 Aug 2015
Resigned 15 Sept 2015

SHEPHERD, Marcus Owen

Resigned
64 Clarence Road, TeddingtonTW11 0BW
Born December 1965
Director
Appointed 17 Dec 2003
Resigned 24 Dec 2008

TREACY, Claire

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 24 Feb 2017
Resigned 30 Nov 2017

TREACY, Claire

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 31 Jul 2015
Resigned 05 Jan 2016

WALSH, Joseph Anthony

Resigned
Unit 16, ScarboroughYO11 3TU
Born May 1979
Director
Appointed 29 Jan 2018
Resigned 19 Oct 2018

WEBER, Paul Christian Roger

Resigned
Unit 16, ScarboroughYO11 3TU
Born February 1987
Director
Appointed 19 Oct 2018
Resigned 24 Sept 2020

CROMWELL DIRECTOR LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate director
Appointed 24 Dec 2008
Resigned 30 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Oct 2003
Resigned 26 Nov 2003

Persons with significant control

1

0 Active
1 Ceased
Manor Court Business Park, ScarboroughYO11 3TU

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
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 August 2018
SH19Statement of Capital
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Legacy
31 July 2018
SH20SH20
Legacy
31 July 2018
CAP-SSCAP-SS
Resolution
31 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Statement Of Companys Objects
16 January 2012
CC04CC04
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Director Company With Change Date
13 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
24 August 2005
244244
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
287Change of Registered Office
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation