Background WavePink WaveYellow Wave

HEMING & CO LIMITED (06421634)

HEMING & CO LIMITED (06421634) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. HEMING & CO LIMITED has been registered for 18 years. Current directors include LAVERS, April, MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles.

Company Number
06421634
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
LAVERS, April, MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMING & CO LIMITED

HEMING & CO LIMITED is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. HEMING & CO LIMITED was registered 18 years ago.(SIC: 47770)

Status

active

Active since 18 years ago

Company No

06421634

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

10 Piccadilly Arcade London SW1Y 6NH England
From: 12 April 2019To: 15 November 2025
109 Hatton Garden London EC1N 8LY
From: 13 May 2013To: 12 April 2019
5 Hatton Place London EC1N 8RU
From: 8 November 2007To: 13 May 2013
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 10
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles

Active
5th Floor, LondonW1W 5PF
Secretary
Appointed 22 Nov 2007

LAVERS, April

Active
5th Floor, LondonW1W 5PF
Born January 1970
Director
Appointed 25 Jun 2010

MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles

Active
5th Floor, LondonW1W 5PF
Born October 1969
Director
Appointed 15 Nov 2007

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 08 Nov 2007
Resigned 22 Nov 2007

KAY, Nicholas David

Resigned
Hatton Garden, LondonEC1N 8LY
Born July 1962
Director
Appointed 15 Nov 2007
Resigned 06 May 2015

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 08 Nov 2007
Resigned 15 Nov 2007

Persons with significant control

1

Hatton Garden, LondonEC1N 8LY

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
6 July 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
88(2)R88(2)R
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Resolution
23 November 2007
RESOLUTIONSResolutions
Incorporation Company
8 November 2007
NEWINCIncorporation