Background WavePink WaveYellow Wave

HAYDON HOUSES LTD (09525738)

HAYDON HOUSES LTD (09525738) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAYDON HOUSES LTD has been registered for 11 years. Current directors include HAYDON, James Richard Barnaby.

Company Number
09525738
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAYDON, James Richard Barnaby
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDON HOUSES LTD

HAYDON HOUSES LTD is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAYDON HOUSES LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09525738

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (1 month ago)
Submitted on 29 April 2026 (1 month ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
From: 2 October 2024To: 11 November 2025
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 15 August 2022To: 2 October 2024
9 Penbryn Bury Farm Old Amersham HP7 0SJ United Kingdom
From: 2 April 2015To: 15 August 2022
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jun 17
Share Issue
Jan 23
New Owner
Nov 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYDON, James

Active
Leyden Street, LondonE1 7LE
Secretary
Appointed 02 Apr 2015

HAYDON, James Richard Barnaby

Active
Leyden Street, LondonE1 7LE
Born November 1973
Director
Appointed 02 Apr 2015

Persons with significant control

2

Mrs Johanna Louise Haydon

Active
Leyden Street, LondonE1 7LE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023

Mr James Richard Barnaby Haydon

Active
Leyden Street, LondonE1 7LE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
29 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Incorporation Company
2 April 2015
NEWINCIncorporation