Background WavePink WaveYellow Wave

HENDERSON & JONES LIMITED (09692925)

HENDERSON & JONES LIMITED (09692925) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENDERSON & JONES LIMITED has been registered for 10 years. Current directors include ELLIOTT, Piers Jonathan, HENDERSON, Philip Edward, JONES, Gwilym Athelstan.

Company Number
09692925
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIOTT, Piers Jonathan, HENDERSON, Philip Edward, JONES, Gwilym Athelstan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON & JONES LIMITED

HENDERSON & JONES LIMITED is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENDERSON & JONES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09692925

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

Azzurri House Walsall Business Park Aldridge West Midlands WS9 0RB United Kingdom
From: 8 January 2026To: 17 February 2026
14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 8 January 2026
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 20 July 2015To: 6 August 2021
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Loan Cleared
Jun 18
Loan Secured
Apr 20
Loan Cleared
Dec 21
Loan Secured
Dec 21
New Owner
Mar 22
New Owner
Mar 22
Share Issue
Oct 24
Director Left
Nov 24
Owner Exit
Nov 24
Share Issue
Feb 25
Director Joined
Mar 25
Funding Round
Mar 25
Share Issue
Oct 25
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOIBANI, Maria

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 20 Feb 2025

ELLIOTT, Piers Jonathan

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1983
Director
Appointed 20 Feb 2025

HENDERSON, Philip Edward

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1981
Director
Appointed 11 Mar 2016

JONES, Gwilym Athelstan

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1983
Director
Appointed 11 Mar 2016

ROBINSON, Ronald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 20 Jul 2015
Resigned 29 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Gwilym Athelstan Jones

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2022

Mr Philip Edward Henderson

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2022
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Memorandum Articles
5 March 2025
MAMA
Capital Alter Shares Subdivision
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Incorporation Company
20 July 2015
NEWINCIncorporation