Background WavePink WaveYellow Wave

HIGHWORTH RESEARCH LIMITED (06086939)

HIGHWORTH RESEARCH LIMITED (06086939) is an active UK company. incorporated on 6 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of directories and mailing lists. HIGHWORTH RESEARCH LIMITED has been registered for 19 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
06086939
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
4th Floor, Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Publishing of directories and mailing lists
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
58120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWORTH RESEARCH LIMITED

HIGHWORTH RESEARCH LIMITED is an active company incorporated on 6 February 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of directories and mailing lists. HIGHWORTH RESEARCH LIMITED was registered 19 years ago.(SIC: 58120)

Status

active

Active since 19 years ago

Company No

06086939

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 28 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

4th Floor, Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

1 London Wall London EC2Y 5EA England
From: 7 May 2024To: 23 January 2026
C/O David Howard Accountants 1 Park Road Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England
From: 10 March 2015To: 7 May 2024
80 Coombe Road New Malden Surrey KT3 4QS England
From: 7 December 2012To: 10 March 2015
Durham House 1 Amity Grove London SW20 0LQ United Kingdom
From: 27 June 2011To: 7 December 2012
Argon House, Argon Mews Fulham Broadway London SW6 1BJ
From: 6 February 2007To: 27 June 2011
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 25 Nov 2025

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 25 Nov 2025

CASS, Stewart Laurence

Resigned
15 Augustus Close, StanmoreHA7 4PT
Secretary
Appointed 06 Feb 2007
Resigned 02 May 2024

SIMS, Carmen Janet Grimes

Resigned
57 Kings Road, Walton On ThamesKT12 2RB
Secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

GRAHAM, Alastair Michael William

Resigned
Send Marsh Road, WokingGU23 7DG
Born April 1945
Director
Appointed 06 Feb 2007
Resigned 02 May 2024

KERR, Charles Robert

Resigned
London Wall, LondonEC2Y 5EA
Born September 1971
Director
Appointed 02 May 2024
Resigned 25 Nov 2025

O’TOOLE, Philip Edward

Resigned
London Wall, LondonEC2Y 5EA
Born September 1978
Director
Appointed 02 May 2024
Resigned 25 Nov 2025

SIMSEC LIMITED

Resigned
57 Kings Road, Walton On ThamesKT12 2RB
Corporate director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr Alastair Michael William Graham

Ceased
London Wall, LondonEC2Y 5EA
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

80

Legacy
9 March 2026
ANNOTATIONANNOTATION
Legacy
9 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
25 January 2008
88(2)R88(2)R
Legacy
29 April 2007
88(2)R88(2)R
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation