Background WavePink WaveYellow Wave

HERONSLEA (PATCHETTS) LIMITED (09438188)

HERONSLEA (PATCHETTS) LIMITED (09438188) is an active UK company. incorporated on 13 February 2015. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERONSLEA (PATCHETTS) LIMITED has been registered for 11 years. Current directors include CRAIG, James Lee, RISHOVER, Jamie Daniel.

Company Number
09438188
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIG, James Lee, RISHOVER, Jamie Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (PATCHETTS) LIMITED

HERONSLEA (PATCHETTS) LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERONSLEA (PATCHETTS) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09438188

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 4/5

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 February 2027
Period: 1 May 2025 - 4 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NICHE (HILFIELD) LIMITED
From: 13 February 2015To: 3 July 2015
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 13 February 2015To: 18 January 2024
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jan 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Nov 18
Owner Exit
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAIG, James Lee

Active
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 13 Feb 2015

RISHOVER, Jamie Daniel

Active
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 13 Feb 2015

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 13 Feb 2015
Resigned 30 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Jason Marc Rishover

Ceased
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
Ceased 30 Sept 2020

Mr James Lee Craig

Active
High Street, BusheyWD23 3HH
Born April 1982

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

Mr Jamie Daniel Rishover

Active
High Street, BusheyWD23 3HH
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
19 August 2025
DS02DS02
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 July 2025
DS01DS01
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
13 February 2015
NEWINCIncorporation