Background WavePink WaveYellow Wave

HIGH ST WORKS LTD (09656947)

HIGH ST WORKS LTD (09656947) is an active UK company. incorporated on 25 June 2015. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HIGH ST WORKS LTD has been registered for 10 years. Current directors include BERWYN, Emily Kate Farmiloe, BRIDGEMAN, Edward Oliver.

Company Number
09656947
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
The Hithe, London, SE16 7JA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BERWYN, Emily Kate Farmiloe, BRIDGEMAN, Edward Oliver
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH ST WORKS LTD

HIGH ST WORKS LTD is an active company incorporated on 25 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HIGH ST WORKS LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09656947

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Hithe 71-75 Albion Street London, SE16 7JA,

Previous Addresses

The Hithe the Hithe 71-75 Albion Street London SE16 7JA England
From: 20 July 2023To: 20 July 2023
43 Berkeley Square London W1J 5FJ England
From: 6 December 2019To: 20 July 2023
88-90 Hatton Garden Suite 36 London EC1N 8PG United Kingdom
From: 25 June 2015To: 6 December 2019
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERWYN, Emily Kate Farmiloe

Active
71-75 Albion Street, LondonSE16 7JA
Born September 1981
Director
Appointed 14 Jul 2023

BRIDGEMAN, Edward Oliver

Active
71-75 Albion Street, LondonSE16 7JA
Born April 1975
Director
Appointed 25 Jun 2015

KATTEIN, Jan, Dr

Resigned
New North Road, LondonN1 7AA
Born August 1975
Director
Appointed 25 Jun 2015
Resigned 23 Apr 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Emily Kate Farmiloe Berwyn

Active
71-75 Albion Street, LondonSE16 7JA
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023

Mr Edward Oliver Bridgeman

Active
71-75 Albion Street, LondonSE16 7JA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2023
New North Road, LondonN1 7AA

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 23 Apr 2023
Berkeley Square, LondonW1J 5FJ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2015
NEWINCIncorporation