Background WavePink WaveYellow Wave

HAVEN HOUSE TRADING LIMITED (07712441)

HAVEN HOUSE TRADING LIMITED (07712441) is an active UK company. incorporated on 20 July 2011. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HAVEN HOUSE TRADING LIMITED has been registered for 14 years. Current directors include AILLES, Ian Simon, PENNEY, Richard George.

Company Number
07712441
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
The White House Mallinson Park, Woodford Green, IG8 9LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
AILLES, Ian Simon, PENNEY, Richard George
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN HOUSE TRADING LIMITED

HAVEN HOUSE TRADING LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HAVEN HOUSE TRADING LIMITED was registered 14 years ago.(SIC: 47799)

Status

active

Active since 14 years ago

Company No

07712441

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The White House Mallinson Park High Road Woodford Green, IG8 9LB,

Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 12
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
New Owner
Sept 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
May 22
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AILLES, Ian Simon

Active
Mallinson Park, Woodford GreenIG8 9LB
Born October 1965
Director
Appointed 09 Nov 2021

PENNEY, Richard George

Active
Mallinson Park, Woodford GreenIG8 9LB
Born August 1964
Director
Appointed 16 Sept 2019

HOLLWEY, Charles Richard

Resigned
Mallinson Park, Woodford GreenIG8 9LB
Born May 1957
Director
Appointed 04 Jul 2014
Resigned 04 Oct 2021

JONES, Julia Mary

Resigned
Edstone, Henley In ArdenB95 6DH
Born March 1954
Director
Appointed 20 Jul 2011
Resigned 25 Nov 2011

SMITH, Robert William

Resigned
Mallinson Park, Woodford GreenIG8 9LB
Born February 1969
Director
Appointed 20 Jul 2011
Resigned 04 Jul 2014

SPONG, Anne Paulette

Resigned
Mallinson Park, Woodford GreenIG8 9LB
Born August 1963
Director
Appointed 20 Jul 2011
Resigned 22 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Richard George Penney

Ceased
Mallinson Park, Woodford GreenIG8 9LB
Born August 1964

Nature of Control

Significant influence or control
Notified 16 Sept 2019
Ceased 03 May 2022

Mr Charles Richard Hollwey

Ceased
Mallinson Park, Woodford GreenIG8 9LB
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Jul 2016
Ceased 04 Oct 2021

Ms Anne Paulette Spong

Ceased
Mallinson Park, Woodford GreenIG8 9LB
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Jul 2016
Ceased 22 Jun 2018
High Road, Woodford GreenIG8 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Termination Director Company
28 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2011
NEWINCIncorporation