Background WavePink WaveYellow Wave

HONDURAS WHARF (BIRMINGHAM) LIMITED (09008337)

HONDURAS WHARF (BIRMINGHAM) LIMITED (09008337) is an active UK company. incorporated on 23 April 2014. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HONDURAS WHARF (BIRMINGHAM) LIMITED has been registered for 11 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
09008337
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONDURAS WHARF (BIRMINGHAM) LIMITED

HONDURAS WHARF (BIRMINGHAM) LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HONDURAS WHARF (BIRMINGHAM) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09008337

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HONDURAS WHARF PHASE II LIMITED
From: 17 June 2015To: 17 June 2015
THE WHOLE TRUTH LIMITED
From: 29 April 2014To: 17 June 2015
TRUTHFUL ANSWERS LIMITED
From: 23 April 2014To: 29 April 2014
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 15 September 2016To: 14 March 2017
The Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ England
From: 14 July 2015To: 15 September 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 23 April 2014To: 14 July 2015
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Feb 16
Loan Cleared
Nov 17
Director Joined
May 18
Owner Exit
Apr 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKLEY SECRETARIAL SERVICES LIMITED

Active
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 23 Apr 2014

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 11 May 2018

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 17 Jun 2015

KNOWLES, Philip Andrew

Resigned
Badley Wood, WhitbourneWR6 5SJ
Born December 1957
Director
Appointed 23 Apr 2014
Resigned 10 Mar 2015

ORMEROD, Peter Steven

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 23 Apr 2014
Resigned 17 Jun 2015

Persons with significant control

3

2 Active
1 Ceased
23 St Pauls Square, BirminghamB3 1RB

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
Ceased 23 Apr 2018

Mr Steven Peter Dodd

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
St. Pauls Square, BirminghamB3 1RB

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

47

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2014
NEWINCIncorporation