Background WavePink WaveYellow Wave

HOWITZER ACQUISITION LIMITED (05684497)

HOWITZER ACQUISITION LIMITED (05684497) is an active UK company. incorporated on 23 January 2006. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOWITZER ACQUISITION LIMITED has been registered for 20 years. Current directors include ORTIZ, Stephen Francis, PETRIE, Craig Stuart.

Company Number
05684497
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
Frays Mill Works, Uxbridge, UB8 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ORTIZ, Stephen Francis, PETRIE, Craig Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWITZER ACQUISITION LIMITED

HOWITZER ACQUISITION LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOWITZER ACQUISITION LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05684497

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Frays Mill Works Cowley Road Uxbridge, UB8 2AF,

Previous Addresses

, Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
From: 9 March 2018To: 24 May 2018
, Frays Mill, Cowley Road, Uxbridge, Middlesex, UB8 2AF
From: 23 January 2006To: 9 March 2018
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Dec 09
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Capital Update
Jun 22
Director Joined
Nov 23
Director Left
Dec 23
Owner Exit
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
May 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ORTIZ, Stephen Francis

Active
Corporate Drive, Burlington01803
Born July 1961
Director
Appointed 29 Oct 2025

PETRIE, Craig Stuart

Active
Cowley Road, UxbridgeUB8 2AF
Born July 1970
Director
Appointed 02 Dec 2024

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Secretary
Appointed 01 Jun 2013
Resigned 11 May 2022

HUNTER, Philip John Danby

Resigned
18 Claremont Road, EsherKT10 0PL
Secretary
Appointed 22 Feb 2007
Resigned 31 May 2013

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 23 Jan 2006
Resigned 22 Feb 2007

BHALLA, Rajeev

Resigned
Cowley Road, UxbridgeUB8 2AF
Born March 1963
Director
Appointed 07 Jan 2014
Resigned 31 Dec 2018

BURDITT, Frederic M

Resigned
High Valley Drive, Canton06019
Born October 1950
Director
Appointed 01 Mar 2008
Resigned 07 Jan 2014

CAHILL, Paul Andrew

Resigned
Frays Mill, UxbridgeUB8 2AF
Born August 1974
Director
Appointed 26 Apr 2022
Resigned 02 Dec 2024

GOODBRAND, Allan John

Resigned
Frays Mill, UxbridgeUB8 2AF
Born January 1955
Director
Appointed 17 Mar 2015
Resigned 31 Jul 2016

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Born August 1957
Director
Appointed 03 Aug 2016
Resigned 11 May 2022

HIGGINS, Andrew William

Resigned
Stoneymeade Way, Acton01720
Born September 1958
Director
Appointed 03 Jan 2008
Resigned 06 Dec 2012

KHANDELWAL, Abhishek

Resigned
Cowley Road, UxbridgeUB8 2AF
Born January 1977
Director
Appointed 24 Apr 2020
Resigned 31 Dec 2021

MULLEN, David

Resigned
Corporate Drive, Burlington01960
Born July 1968
Director
Appointed 31 Dec 2018
Resigned 24 Apr 2020

ROBBINS, Wayne Foster

Resigned
Laurel Oak Trail, Simpsonville
Born April 1951
Director
Appointed 06 Dec 2012
Resigned 06 Feb 2015

SMITH, Kenneth Walter

Resigned
5 Lucinda Place, Westford
Born August 1950
Director
Appointed 23 Jan 2006
Resigned 01 Mar 2008

SR, David Allen Bloss

Resigned
171 Littleton County Road, Harvard
Born May 1950
Director
Appointed 23 Jan 2006
Resigned 01 Mar 2008

TIEDEMAN, Forrest Gene

Resigned
Corporate Drive, Burlington01803
Born August 1957
Director
Appointed 16 Nov 2023
Resigned 29 Oct 2025

WENZELL, Jessica W.

Resigned
Corporate Drive, Burlington01803
Born January 1975
Director
Appointed 03 Jan 2022
Resigned 02 Dec 2023

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 23 Jan 2006
Resigned 23 Jan 2006

Persons with significant control

1

0 Active
1 Ceased
Boulevard De La Petrusse, L-2320 Luxembourg

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 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2022
SH19Statement of Capital
Legacy
28 June 2022
SH20SH20
Legacy
28 June 2022
CAP-SSCAP-SS
Resolution
28 June 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
Legacy
28 February 2007
363aAnnual Return
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
15 February 2006
88(2)R88(2)R
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation