Background WavePink WaveYellow Wave

HENTONS (LONDON) LIMITED (08084305)

HENTONS (LONDON) LIMITED (08084305) is an active UK company. incorporated on 25 May 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HENTONS (LONDON) LIMITED has been registered for 13 years. Current directors include AHMED, Nadeem, HENTON & CO LLP.

Company Number
08084305
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTONS (LONDON) LIMITED

HENTONS (LONDON) LIMITED is an active company incorporated on 25 May 2012 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. HENTONS (LONDON) LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08084305

LTD Company

Age

13 Years

Incorporated 25 May 2012

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HENTONS LIMITED
From: 19 January 2024To: 27 March 2025
HENTON & CO MANAGEMENT COMPANY LIMITED
From: 25 May 2012To: 19 January 2024
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF England
From: 25 May 2012To: 4 July 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 25 May 2012

HENTON & CO LLP

Active
118 North Street, LeedsLS2 7PN
Corporate director
Appointed 25 May 2012

Persons with significant control

1

North Street, LeedsLS2 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Of Name Notice
3 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Corporate Director Company With Change Date
4 July 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2012
NEWINCIncorporation