Background WavePink WaveYellow Wave

HENTONS (UK) LIMITED (09545278)

HENTONS (UK) LIMITED (09545278) is an active UK company. incorporated on 16 April 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HENTONS (UK) LIMITED has been registered for 11 years. Current directors include AHMED, Nadeem.

Company Number
09545278
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AHMED, Nadeem
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTONS (UK) LIMITED

HENTONS (UK) LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HENTONS (UK) LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09545278

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 20
Director Left
May 21
Director Left
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 16 Apr 2015

ELLIOT, Graham Anthony

Resigned
118 North Street, LeedsLS2 7PN
Born January 1961
Director
Appointed 16 Apr 2015
Resigned 04 Nov 2015

GRAY, Simon

Resigned
118 North Street, LeedsLS2 7PN
Born February 1972
Director
Appointed 16 Apr 2015
Resigned 30 Apr 2020

HART, Ian Peter

Resigned
118 North Street, LeedsLS2 7PN
Born November 1964
Director
Appointed 16 Apr 2015
Resigned 20 Apr 2020

HOWITT, Christopher Michael

Resigned
118 North Street, LeedsLS2 7PN
Born July 1980
Director
Appointed 16 Apr 2015
Resigned 20 Apr 2020

Persons with significant control

1

North Street, LeedsLS2 7PN

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Incorporation Company
16 April 2015
NEWINCIncorporation