Background WavePink WaveYellow Wave

HAVAS SBH LIMITED (05681417)

HAVAS SBH LIMITED (05681417) is an active UK company. incorporated on 20 January 2006. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAVAS SBH LIMITED has been registered for 20 years. Current directors include ROSS, Allan John.

Company Number
05681417
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROSS, Allan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS SBH LIMITED

HAVAS SBH LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAVAS SBH LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05681417

LTD Company

Age

20 Years

Incorporated 20 January 2006

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ORGANIC MARKETING LIMITED
From: 20 January 2006To: 15 July 2025
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

45-51 Whitfield Street London W1T 4HD
From: 1 February 2011To: 16 January 2018
, 45-51 Whitfield Street, London, W1T 4HB, England
From: 21 January 2010To: 1 February 2011
, 45-51 Whitfield Street, London, W1T 4HB, England
From: 21 January 2010To: 21 January 2010
, Fitzroy House 11 Chenies Street, London, WC1E 7EY
From: 20 January 2006To: 21 January 2010
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Mar 16
Loan Cleared
Apr 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 14 Jan 2026

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 06 Oct 2016
Resigned 23 Sept 2020

WICKERSON, Susan Joan

Resigned
15 Cleaver Square, LondonSE11 4DW
Secretary
Appointed 01 Nov 2007
Resigned 06 Oct 2016

ABACUS LONDON LIMITED

Resigned
149a Masons Hill, BromletBR2 9HY
Corporate secretary
Appointed 20 Jan 2006
Resigned 01 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

GAYNOR, Louise Mary

Resigned
Hermitage Court, MaidstoneME16 9NT
Born February 1970
Director
Appointed 12 Aug 2015
Resigned 13 Sept 2019

HIGGINS, John Gerard Anthony

Resigned
55 Micheldever Road, LondonSE12 8LU
Born May 1962
Director
Appointed 25 Jan 2006
Resigned 31 May 2009

HORSWELL, Nicholas David

Resigned
Whitfield Street, LondonW1T 4HD
Born July 1950
Director
Appointed 04 Mar 2013
Resigned 12 Aug 2015

LEESE, Nicholas Timothy

Resigned
Whitfield Street, LondonW1T 4HD
Born December 1966
Director
Appointed 01 Nov 2009
Resigned 30 Sept 2015

LEESE, Nicholas Timothy

Resigned
41 Cromford Road, LondonSW18 1NZ
Born December 1966
Director
Appointed 01 Apr 2006
Resigned 22 Oct 2007

MCCORKELL, Emma

Resigned
Whitfield Street, LondonW1T 4HD
Born May 1977
Director
Appointed 04 Mar 2013
Resigned 30 Sept 2015

POYNTON, Darren William

Resigned
Whitfield Street, LondonW1T 4HD
Born September 1972
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2017

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

TODHUNTER, Darren

Resigned
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 09 Jan 2019
Resigned 14 Jan 2026

WICKERSON, Susan Joan

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1948
Director
Appointed 20 Jan 2006
Resigned 30 Jun 2019

WILKERSON, Robert Frank

Resigned
Hermitage Court, MaidstoneME16 9NT
Born October 1961
Director
Appointed 20 Jan 2006
Resigned 30 Jun 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

1

Hermitage Lane, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Auditors Resignation Company
17 May 2018
AUDAUD
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2017
AAAnnual Accounts
Legacy
6 March 2017
PARENT_ACCPARENT_ACC
Legacy
6 March 2017
AGREEMENT2AGREEMENT2
Legacy
6 March 2017
GUARANTEE2GUARANTEE2
Resolution
2 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2016
AAAnnual Accounts
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Legacy
10 March 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
26 August 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
10 April 2008
363aAnnual Return
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Memorandum Articles
9 November 2007
MEM/ARTSMEM/ARTS
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
155(6)a155(6)a
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Incorporation Company
20 January 2006
NEWINCIncorporation