Background WavePink WaveYellow Wave

HENRY WISE LIMITED (09219263)

HENRY WISE LIMITED (09219263) is an active UK company. incorporated on 15 September 2014. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENRY WISE LIMITED has been registered for 11 years. Current directors include COX, Fiona Jane Mason, COX, Michael Francis.

Company Number
09219263
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Fiona Jane Mason, COX, Michael Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY WISE LIMITED

HENRY WISE LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENRY WISE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09219263

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 20 October 2020To: 24 August 2023
15 Henry Wise House Vauxhall Bridge Road London SW1V 2SU England
From: 15 September 2016To: 20 October 2020
8 Cleveland Road Uxbridge Middlesex UB8 2DW
From: 15 September 2014To: 15 September 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Funding Round
Oct 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Fiona Jane Mason

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1964
Director
Appointed 15 Sept 2014

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 15 Sept 2014

Persons with significant control

2

Mrs Fiona Jane Mason Cox

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Michael Francis Cox

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 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
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 April 2015
AA01Change of Accounting Reference Date