Background WavePink WaveYellow Wave

HERONSLEA (CAMLET) LIMITED (09283684)

HERONSLEA (CAMLET) LIMITED (09283684) is an active UK company. incorporated on 28 October 2014. with registered office in Kingsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERONSLEA (CAMLET) LIMITED has been registered for 11 years. Current directors include AGSTERIBBE, Robert Paul.

Company Number
09283684
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGSTERIBBE, Robert Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (CAMLET) LIMITED

HERONSLEA (CAMLET) LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Kingsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERONSLEA (CAMLET) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09283684

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury, NW9 8TZ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 28 October 2014To: 12 April 2023
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 15
Loan Secured
Jul 15
Funding Round
Dec 15
Share Issue
Dec 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Mar 18
Loan Secured
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AGSTERIBBE, Robert Paul

Active
Townsend Lane, LondonNW9 8TZ
Born July 1965
Director
Appointed 14 Jan 2026

RANDALL, Justin Scott

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 28 Oct 2014
Resigned 30 Oct 2018

LEADER-CRAMER, Brian Victor

Resigned
Mill Hill Place, LondonNW7 4AQ
Born May 1945
Director
Appointed 28 Oct 2014
Resigned 30 Oct 2018

RANDALL, Justin Scott

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1966
Director
Appointed 02 Jul 2015
Resigned 30 Oct 2018

RISHOVER, Jason Marc

Resigned
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 28 Oct 2014
Resigned 14 Jan 2026

Persons with significant control

1

Mr Jason Marc Rishover

Active
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 December 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Resolution
1 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Incorporation Company
28 October 2014
NEWINCIncorporation