Background WavePink WaveYellow Wave

HENRY TUDOR 1 LIMITED (11041582)

HENRY TUDOR 1 LIMITED (11041582) is an active UK company. incorporated on 1 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HENRY TUDOR 1 LIMITED has been registered for 8 years. Current directors include HARRIS, Ronald Michael, MELTZER, Marc Abraham, NEWMAN, Neville Jonathan and 1 others.

Company Number
11041582
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRIS, Ronald Michael, MELTZER, Marc Abraham, NEWMAN, Neville Jonathan, POLLOCK, David William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY TUDOR 1 LIMITED

HENRY TUDOR 1 LIMITED is an active company incorporated on 1 November 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HENRY TUDOR 1 LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11041582

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 1 November 2017To: 3 April 2023
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HARRIS, Ronald Michael

Active
New Cavendish Street, LondonW1W 6XH
Born June 1951
Director
Appointed 01 Nov 2017

MELTZER, Marc Abraham

Active
New Cavendish Street, LondonW1W 6XH
Born October 1981
Director
Appointed 01 Nov 2017

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 01 Nov 2017

POLLOCK, David William

Active
New Cavendish Street, LondonW1W 6XH
Born October 1959
Director
Appointed 01 Nov 2017

Persons with significant control

2

Mr Neville Jonathan Newman

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr David William Pollock

Active
New Cavendish Street, LondonW1W 6XH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Incorporation Company
1 November 2017
NEWINCIncorporation