Background WavePink WaveYellow Wave

HUMPHREY WALTERS ASSOCIATES LIMITED (07119807)

HUMPHREY WALTERS ASSOCIATES LIMITED (07119807) is an active UK company. incorporated on 8 January 2010. with registered office in Henley On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUMPHREY WALTERS ASSOCIATES LIMITED has been registered for 16 years. Current directors include WALTERS, Humphrey John.

Company Number
07119807
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WALTERS, Humphrey John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHREY WALTERS ASSOCIATES LIMITED

HUMPHREY WALTERS ASSOCIATES LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Henley On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUMPHREY WALTERS ASSOCIATES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07119807

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 3 February 2012To: 16 June 2015
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 8 January 2010To: 3 February 2012
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WALTERS, Susan Mary

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Secretary
Appointed 08 Jan 2010

WALTERS, Humphrey John

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born February 1942
Director
Appointed 08 Jan 2010

Persons with significant control

2

Mr Humphrey John Walters

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Susan Mary Walters

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts Amended With Made Up Date
19 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Legacy
1 December 2010
MG01MG01
Incorporation Company
8 January 2010
NEWINCIncorporation