Background WavePink WaveYellow Wave

HONED BUSINESS ENTERPRISES LIMITED (09624828)

HONED BUSINESS ENTERPRISES LIMITED (09624828) is an active UK company. incorporated on 5 June 2015. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HONED BUSINESS ENTERPRISES LIMITED has been registered for 10 years. Current directors include HARVEY, Stuart.

Company Number
09624828
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Gabled Cottage, Cheltenham, GL54 4HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HARVEY, Stuart
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONED BUSINESS ENTERPRISES LIMITED

HONED BUSINESS ENTERPRISES LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HONED BUSINESS ENTERPRISES LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

09624828

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Gabled Cottage Shipton Oliffe Cheltenham, GL54 4HZ,

Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Apr 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HARVEY, Stuart

Active
Shipton Oliffe, CheltenhamGL54 4HZ
Born February 1971
Director
Appointed 05 Jun 2015

Persons with significant control

1

Mr Stuart Harvey

Active
Shipton Oliffe, CheltenhamGL54 4HZ
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 June 2015
NEWINCIncorporation