Background WavePink WaveYellow Wave

HENLEY GROUP FINANCE LIMITED (08594683)

HENLEY GROUP FINANCE LIMITED (08594683) is an active UK company. incorporated on 2 July 2013. with registered office in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HENLEY GROUP FINANCE LIMITED has been registered for 12 years. Current directors include MILLER, Julian Mark, WATTS, Caroline Andrina.

Company Number
08594683
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Unit 6, Fairview Estate, Henley-On-Thames, RG9 1HG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILLER, Julian Mark, WATTS, Caroline Andrina
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY GROUP FINANCE LIMITED

HENLEY GROUP FINANCE LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HENLEY GROUP FINANCE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08594683

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 6, Fairview Estate Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 2 July 2013To: 3 November 2021
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 17
Director Joined
Jul 20
Director Left
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLER, Julian Mark

Active
Scotland Corner, ReadingRG7 6QD
Born August 1966
Director
Appointed 20 Dec 2017

WATTS, Caroline Andrina

Active
Maidensgrove, Henley-On-ThamesRG9 6HA
Born April 1947
Director
Appointed 02 May 2020

WATTS, Peter Gordon, The Executors Of Mr

Resigned
Church Road, StanmoreHA7 4XR
Born March 1938
Director
Appointed 02 Jul 2013
Resigned 05 May 2024

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
19 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation