Background WavePink WaveYellow Wave

HENKAN LTD (05918652)

HENKAN LTD (05918652) is an active UK company. incorporated on 29 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENKAN LTD has been registered for 19 years. Current directors include CUTHBERT, James, MOUDGIL, Rohit, TERRY, Simon Jonathan Patrick.

Company Number
05918652
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
5th Floor - Kings House, London, W6 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUTHBERT, James, MOUDGIL, Rohit, TERRY, Simon Jonathan Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENKAN LTD

HENKAN LTD is an active company incorporated on 29 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENKAN LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05918652

LTD Company

Age

19 Years

Incorporated 29 August 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

5th Floor - Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

68 Argyle Street Birkenhead Merseyside CH41 6AF
From: 10 September 2015To: 12 July 2022
68 Argyle Street Birkenhead Merseyside Ch41 64F
From: 14 November 2014To: 10 September 2015
Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN
From: 29 August 2006To: 14 November 2014
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Capital Reduction
Feb 21
Share Buyback
Feb 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Aug 21
Loan Secured
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 24
Director Left
Feb 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CUTHBERT, James

Active
174 Hammersmith Road, LondonW6 7JP
Born June 1983
Director
Appointed 20 May 2024

MOUDGIL, Rohit

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1977
Director
Appointed 30 Jun 2022

TERRY, Simon Jonathan Patrick

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1967
Director
Appointed 30 Jun 2022

TICKLE, Jayne

Resigned
26 Frost Drive, WirralCH61 4XL
Secretary
Appointed 15 Sept 2006
Resigned 16 Mar 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Aug 2006
Resigned 30 Aug 2006

TICKLE, Stephen Paul

Resigned
Argyle Street, BirkenheadCH41 6AF
Born March 1962
Director
Appointed 15 Sept 2006
Resigned 26 Nov 2020

WRIGHT, Paul Gordon

Resigned
174 Hammersmith Road, LondonW6 7JP
Born April 1960
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

4

1 Active
3 Ceased
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mrs Helen Norma Wright

Ceased
174 Hammersmith Road, LondonW6 7JP
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 26 Nov 2020
Ceased 30 Jun 2022

Mr Paul Gordon Wright

Ceased
Argyle Street, BirkenheadCH41 6AF
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Stephen Paul Tickle

Ceased
Argyle Street, BirkenheadCH41 6AF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
2 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
287Change of Registered Office
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation