Background WavePink WaveYellow Wave

HENAKA LIMITED (10823780)

HENAKA LIMITED (10823780) is an active UK company. incorporated on 16 June 2017. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENAKA LIMITED has been registered for 8 years. Current directors include BARBER, Michael Barry, HEWETT, Karen Louise, HEWETT, Peter John.

Company Number
10823780
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARBER, Michael Barry, HEWETT, Karen Louise, HEWETT, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENAKA LIMITED

HENAKA LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENAKA LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10823780

LTD Company

Age

8 Years

Incorporated 16 June 2017

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 11 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

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

338 London Road Portsouth PO2 9JY England
From: 16 June 2017To: 29 June 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 10 Dec 2020

BARBER, Michael Barry

Active
PortsmouthPO2 9JY
Born October 1967
Director
Appointed 09 Jun 2022

HEWETT, Karen Louise

Active
PortsmouthPO2 9JY
Born December 1967
Director
Appointed 09 Jun 2022

HEWETT, Peter John

Active
PortsmouthPO2 9JY
Born November 1967
Director
Appointed 16 Jun 2017

DUFFIN, Amanda Victoria

Resigned
London Road, PortsmouthPO2 9JY
Born September 1990
Director
Appointed 22 Jan 2025
Resigned 15 Apr 2025

GRAVESTOCK, Richard

Resigned
PortsmouthPO2 9JY
Born June 1978
Director
Appointed 16 Jun 2017
Resigned 30 Nov 2019

MALONEY, Neil Leonard

Resigned
PortsmouthPO2 9JY
Born July 1963
Director
Appointed 16 Jun 2017
Resigned 30 Nov 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Michael Barry Barber

Active
PortsmouthPO2 9JY
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mrs Karen Louise Hewett

Active
PortsmouthPO2 9JY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mr Neil Leonard Maloney

Ceased
PortsmouthPO2 9JY
Born July 1963

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 30 Nov 2019

Mr Richard Gravestock

Ceased
PortsmouthPO2 9JY
Born June 1978

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 30 Nov 2019

Mr Peter John Hewett

Active
PortsmouthPO2 9JY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Administrative Restoration Company
22 January 2025
RT01RT01
Gazette Dissolved Compulsory
3 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Incorporation Company
16 June 2017
NEWINCIncorporation