Background WavePink WaveYellow Wave

HERBFIRE LIMITED (08166758)

HERBFIRE LIMITED (08166758) is an active UK company. incorporated on 3 August 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HERBFIRE LIMITED has been registered for 13 years. Current directors include ABRAHAMS, Iain Henry.

Company Number
08166758
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABRAHAMS, Iain Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBFIRE LIMITED

HERBFIRE LIMITED is an active company incorporated on 3 August 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HERBFIRE LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08166758

LTD Company

Age

13 Years

Incorporated 3 August 2012

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

27 Queensdale Place London W11 4SQ
From: 19 April 2013To: 19 April 2017
, 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
From: 3 August 2012To: 19 April 2013
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Aug 12
Loan Cleared
Dec 20
Capital Update
Apr 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ABRAHAMS, Iain Henry

Active
Queensdale Place, LondonW11 4SQ
Born May 1959
Director
Appointed 03 Aug 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 03 Aug 2012
Resigned 19 Apr 2013

Persons with significant control

1

Mr Iain Henry Abrahams

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2021
SH19Statement of Capital
Legacy
22 April 2021
CAP-SSCAP-SS
Resolution
22 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Legacy
6 April 2013
MG01MG01
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Incorporation Company
3 August 2012
NEWINCIncorporation