Background WavePink WaveYellow Wave

HENTON & CO (UK) LIMITED (06538911)

HENTON & CO (UK) LIMITED (06538911) is an active UK company. incorporated on 19 March 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. HENTON & CO (UK) LIMITED has been registered for 18 years. Current directors include AHMED, Nadeem, HENTON & CO LLP.

Company Number
06538911
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AHMED, Nadeem, HENTON & CO LLP
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTON & CO (UK) LIMITED

HENTON & CO (UK) LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. HENTON & CO (UK) LIMITED was registered 18 years ago.(SIC: 69201, 69203)

Status

active

Active since 18 years ago

Company No

06538911

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

St Andrews House St Andrew's Street Leeds Wesy Yorkshire LS3 1LF
From: 19 March 2008To: 29 April 2014
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
May 13
Director Left
May 20
Loan Secured
Jan 22
Loan Secured
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Secretary
Appointed 19 Mar 2008

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 19 Mar 2008

HENTON & CO LLP

Active
118 North Street, LeedsLS2 7PN
Corporate director
Appointed 30 Apr 2013

AHMAD, Arif

Resigned
St Andrew's Street, LeedsLS3 1LF
Born July 1969
Director
Appointed 03 Feb 2012
Resigned 04 Apr 2012

AHMAD, Arif

Resigned
Chadwick Crescent, DewsburyWF13 2JF
Born July 1969
Director
Appointed 19 Mar 2008
Resigned 03 Feb 2012

GRAY, Simon

Resigned
118 North Street, LeedsLS2 7PN
Born February 1972
Director
Appointed 19 Mar 2008
Resigned 30 Apr 2020

Persons with significant control

1

North Street, LeedsLS2 7PN

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Corporate Director Company With Change Date
29 April 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Corporate Director Company With Name
29 May 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
287Change of Registered Office
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 March 2008
NEWINCIncorporation