Background WavePink WaveYellow Wave

HENSOLDT UK LIMITED (06391386)

HENSOLDT UK LIMITED (06391386) is an active UK company. incorporated on 5 October 2007. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HENSOLDT UK LIMITED has been registered for 18 years. Current directors include MERK, Christina, Ms., PILBEAM, Adrian, SCHLOTE, Peter.

Company Number
06391386
Status
active
Type
ltd
Incorporated
5 October 2007
Age
18 years
Address
Voltage, Enfield, EN3 7XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MERK, Christina, Ms., PILBEAM, Adrian, SCHLOTE, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENSOLDT UK LIMITED

HENSOLDT UK LIMITED is an active company incorporated on 5 October 2007 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HENSOLDT UK LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06391386

LTD Company

Age

18 Years

Incorporated 5 October 2007

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 16 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

KH HOLDCO LIMITED
From: 5 October 2007To: 30 August 2019
Contact
Address

Voltage Mollison Avenue Enfield, EN3 7XQ,

Previous Addresses

, New North Road, Hainault, Ilford, Essex, IG6 2UR
From: 5 October 2007To: 6 August 2012
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Oct 11
Funding Round
Jun 12
Funding Round
Jun 12
Loan Cleared
Jul 13
Director Left
Aug 16
Director Left
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Jan 21
Owner Exit
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
May 25
4
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Ruth Louise

Active
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 02 Dec 2025

MERK, Christina, Ms.

Active
Mollison Avenue, EnfieldEN3 7XQ
Born June 1972
Director
Appointed 06 Feb 2024

PILBEAM, Adrian

Active
Mollison Avenue, EnfieldEN3 7XQ
Born July 1965
Director
Appointed 13 Jun 2024

SCHLOTE, Peter

Active
Mollison Avenue, EnfieldEN3 7XQ
Born September 1967
Director
Appointed 01 Jul 2022

CORRIS, Clive Jonathan

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 01 Jul 2022
Resigned 18 Dec 2024

COTTERILL, Michael David

Resigned
70 Tabors Avenue, ChelmsfordCM2 7EJ
Secretary
Appointed 06 Nov 2007
Resigned 28 Feb 2008

EASTEAL, Christopher James

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 02 Nov 2010
Resigned 28 Sept 2018

GRIFFITH-JONES, Peter Laugharne

Resigned
Lockeridge House, MarlboroughSN8 4EL
Secretary
Appointed 28 Feb 2008
Resigned 01 Nov 2010

MILLARD, David John

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 28 Sept 2018
Resigned 29 Jan 2021

NEWTON, Toby Patrick William

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 18 Dec 2024
Resigned 02 Dec 2025

PINDER, Nicola

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Secretary
Appointed 29 Jan 2021
Resigned 01 Jun 2022

SWEENEY, Stephen

Resigned
41 Walcot Square, LondonSE11 4UB
Secretary
Appointed 05 Oct 2007
Resigned 06 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2007
Resigned 05 Oct 2007

COOKE, David Howard

Resigned
12 Poppylands, BicesterOX26 3ZP
Born December 1960
Director
Appointed 17 Jun 2009
Resigned 29 Oct 2010

CORRIS, Clive Jonathan

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born July 1952
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2024

COTTERILL, Michael David

Resigned
70 Tabors Avenue, ChelmsfordCM2 7EJ
Born May 1962
Director
Appointed 06 Nov 2007
Resigned 28 Feb 2008

DILLON, Peter David

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born February 1974
Director
Appointed 01 Jul 2022
Resigned 14 Jun 2024

DILLON, Peter David

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born June 1974
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

EASTEAL, Christopher James

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born September 1968
Director
Appointed 02 Nov 2010
Resigned 28 Sept 2018

GOULD, Russell Charles

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born July 1963
Director
Appointed 08 Nov 2007
Resigned 30 Apr 2025

GRIFFITH-JONES, Peter Laugharne

Resigned
Lockeridge House, MarlboroughSN8 4EL
Born September 1954
Director
Appointed 28 Feb 2008
Resigned 01 Nov 2010

HUGHES, Simon Patrick Martin

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born May 1959
Director
Appointed 08 Nov 2007
Resigned 28 Sept 2017

LEVER, Richard John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1968
Director
Appointed 05 Oct 2007
Resigned 25 Oct 2007

LINDSAY, Kenneth John

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born March 1966
Director
Appointed 25 Oct 2007
Resigned 31 Aug 2016

MALAHLELA, Celia Paulina Mamohlala

Resigned
Rathausstrasse, Ottobrunn85521
Born January 1985
Director
Appointed 29 Aug 2019
Resigned 07 Nov 2019

MILLARD, David John

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born May 1970
Director
Appointed 28 Sept 2018
Resigned 31 May 2022

MÄDER, Olaf Bernd, Dr.

Resigned
Willy-Messerschmidt Strasse, Taufkirchen
Born August 1974
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2017

PACKE, Maxwell Gordon

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born May 1945
Director
Appointed 08 Nov 2007
Resigned 28 Sept 2017

PAULUS, Erwin Manfred

Resigned
Wörthstrasse, Ulm
Born January 1961
Director
Appointed 28 Sept 2017
Resigned 22 Jun 2022

PEREZ, Celia Pelaz

Resigned
Willy-Messerschmitt-Strasse, Taufkirchen
Born February 1978
Director
Appointed 28 Sept 2017
Resigned 31 Jul 2018

PINDER, Nicola

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born July 1975
Director
Appointed 29 Jan 2021
Resigned 01 Jul 2022

RISTOW, Joerg Sigurd

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born June 1957
Director
Appointed 31 Jul 2018
Resigned 30 Jun 2023

RUFFNER, Christoph Erich

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born August 1977
Director
Appointed 31 Jul 2018
Resigned 29 Aug 2019

TAYLOR, Martin Stuart

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born January 1967
Director
Appointed 08 Nov 2007
Resigned 28 Sept 2017

WADE, Barry

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born December 1957
Director
Appointed 30 Jul 2008
Resigned 04 Nov 2016

Persons with significant control

5

2 Active
3 Ceased
Willy-Messerschmitt-Strasse, Taufkirchen82024

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2020
9 West 57th St, Suite 4200, New York

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Sept 2017
Ceased 25 Sept 2020
Willy-Messerschmitt-Strasse, Taufkirchen82024

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2017
Lancaster Place, LondonWC2E 7EN

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 28 Sept 2017
Lothian Road, EdinburghEH3 9WJ

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 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Resolution
30 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
15 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2016
RP04AR01RP04AR01
Resolution
2 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Resolution
28 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
128(4)128(4)
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
128(4)128(4)
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
88(2)R88(2)R
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Legacy
28 November 2007
128(4)128(4)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
88(2)R88(2)R
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
288bResignation of Director or Secretary
Incorporation Company
5 October 2007
NEWINCIncorporation