Background WavePink WaveYellow Wave

DEP NHF1 LTD (11107229)

DEP NHF1 LTD (11107229) is an active UK company. incorporated on 12 December 2017. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEP NHF1 LTD has been registered for 8 years. Current directors include GALBRAITH, Philip.

Company Number
11107229
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
11107229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GALBRAITH, Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEP NHF1 LTD

DEP NHF1 LTD is an active company incorporated on 12 December 2017 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEP NHF1 LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11107229

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 September 2022 - 29 February 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

11107229 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Holmbushes Farmhouse Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England
From: 4 February 2022To: 8 February 2022
, 9 st. Thomas Street, London, SE1 9RY, United Kingdom
From: 12 December 2017To: 4 February 2022
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Jul 21
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GALBRAITH, Philip

Active
CardiffCF14 8LH
Born December 1971
Director
Appointed 10 Jul 2025

ANDREWS, William John

Resigned
Roundstreet Common, BillingshurstRH14 0AL
Born October 1975
Director
Appointed 12 Dec 2017
Resigned 10 Jul 2025

CLEMENTS, Charles William

Resigned
St. Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 11 Oct 2018
Resigned 19 Jul 2021

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 12 Dec 2017
Resigned 11 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr William John Andrews

Ceased
Roundstreet Common, BillingshurstRH14 0AL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 10 Jul 2025

Mr Christopher James Kerr

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
4 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
23 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
23 September 2025
RP05RP05
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2017
NEWINCIncorporation