Background WavePink WaveYellow Wave

741 HIGH WYCOMBE LIMITED (05466857)

741 HIGH WYCOMBE LIMITED (05466857) is an active UK company. incorporated on 28 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 741 HIGH WYCOMBE LIMITED has been registered for 20 years. Current directors include GRISTON, Simon John, SMITHER, James Edward.

Company Number
05466857
Status
active
Type
ltd
Incorporated
28 May 2005
Age
20 years
Address
8 Pond Cottages, London, SE21 7LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRISTON, Simon John, SMITHER, James Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

741 HIGH WYCOMBE LIMITED

741 HIGH WYCOMBE LIMITED is an active company incorporated on 28 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 741 HIGH WYCOMBE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05466857

LTD Company

Age

20 Years

Incorporated 28 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

8 Pond Cottages College Road London, SE21 7LE,

Previous Addresses

Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 22 June 2015To: 9 July 2025
Glen Parva Luffenhall Walkern Herts SG2 7PU
From: 9 November 2011To: 22 June 2015
Unit 3 Fen End Stotfold Herts SE5 4BA
From: 28 May 2005To: 9 November 2011
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
May 05
Owner Exit
Sept 18
Owner Exit
Sept 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITHER, James Edward

Active
Pond Cottages, LondonSE21 7LE
Secretary
Appointed 28 May 2005

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Born September 1976
Director
Appointed 28 May 2005

SMITHER, James Edward

Active
Pond Cottages, LondonSE21 7LE
Born August 1976
Director
Appointed 28 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2005
Resigned 28 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 2005
Resigned 28 May 2005

Persons with significant control

4

2 Active
2 Ceased
Petersfield Road, AlresfordSO24 0DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Pond Cottages, LondonSE21 7LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018

Mr Simon John Griston

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr James Edward Smither

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
5 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2007
88(2)R88(2)R
Legacy
26 June 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Legacy
2 February 2006
88(2)R88(2)R
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
287Change of Registered Office
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Incorporation Company
28 May 2005
NEWINCIncorporation