Background WavePink WaveYellow Wave

MESSINA HEMBRY CLOTHING LTD (09221824)

MESSINA HEMBRY CLOTHING LTD (09221824) is an active UK company. incorporated on 17 September 2014. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MESSINA HEMBRY CLOTHING LTD has been registered for 11 years. Current directors include HEMBRY, Joshua, HEMBRY, Zachary.

Company Number
09221824
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HEMBRY, Joshua, HEMBRY, Zachary
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESSINA HEMBRY CLOTHING LTD

MESSINA HEMBRY CLOTHING LTD is an active company incorporated on 17 September 2014 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MESSINA HEMBRY CLOTHING LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09221824

LTD Company

Age

11 Years

Incorporated 17 September 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 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 5 June 2017To: 21 June 2017
82C East Hill Colchester CO1 2QW England
From: 13 January 2016To: 5 June 2017
Burkitt House Chapel Street Woodbridge IP12 4NF
From: 17 September 2014To: 13 January 2016
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 15
Director Joined
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEMBRY, Joshua

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1989
Director
Appointed 30 Jun 2017

HEMBRY, Zachary

Active
Chapel Street, WoodbridgeIP12 4NF
Born September 1992
Director
Appointed 17 Sept 2014

HEMBRY, Joshua Maximillian

Resigned
Chapel Street, WoodbridgeIP12 4NF
Born May 1989
Director
Appointed 17 Sept 2014
Resigned 29 Jun 2015

Persons with significant control

2

Mr Zachary Hembry

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016

Mr Joshua Maximillian Hembry

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
21 March 2024
AAMDAAMD
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Incorporation Company
17 September 2014
NEWINCIncorporation