Background WavePink WaveYellow Wave

DERWENT HENRY WOOD LIMITED (07412653)

DERWENT HENRY WOOD LIMITED (07412653) is an active UK company. incorporated on 19 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DERWENT HENRY WOOD LIMITED has been registered for 15 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
07412653
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
25 Savile Row, London, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT HENRY WOOD LIMITED

DERWENT HENRY WOOD LIMITED is an active company incorporated on 19 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DERWENT HENRY WOOD LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07412653

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

25 Savile Row London, W1S 2ER,

Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
May 17
Director Left
May 19
Funding Round
Jan 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Loan Cleared
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LAWLER, David Andrew

Active
Savile Row, LondonW1S 2ER
Secretary
Appointed 02 Oct 2017

GEORGE, Nigel Quentin

Active
Savile Row, LondonW1S 2ER
Born May 1963
Director
Appointed 17 Nov 2010

PRIDEAUX, Emily Joanna

Active
Savile Row, LondonW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
Savile Row, LondonW1S 2ER
Born March 1960
Director
Appointed 19 Oct 2010

WISNIEWSKI, Damian Mark Alan

Active
Savile Row, LondonW1S 2ER
Born June 1961
Director
Appointed 19 Oct 2010

KITE, Timothy James

Resigned
Savile Row, LondonW1S 2ER
Secretary
Appointed 19 Oct 2010
Resigned 02 Oct 2017

BURNS, John David

Resigned
Savile Row, LondonW1S 2ER
Born May 1944
Director
Appointed 19 Oct 2010
Resigned 17 May 2019

SILVER, Simon Paul

Resigned
Savile Row, LondonW1S 2ER
Born November 1950
Director
Appointed 17 Nov 2010
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
Savile Row, LondonW1S 2ER
Born October 1969
Director
Appointed 17 Nov 2010
Resigned 14 Apr 2022

Persons with significant control

1

Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Legacy
31 December 2010
MG01MG01
Change Account Reference Date Company Current Shortened
30 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Incorporation Company
19 October 2010
NEWINCIncorporation