Background WavePink WaveYellow Wave

SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)

SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043) is an active UK company. incorporated on 9 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHEFFIELD HAWORTH INTERNATIONAL LIMITED has been registered for 7 years. Current directors include CORMACK, Alexander Noel, MIAH, Foysol.

Company Number
11299043
Status
active
Type
ltd
Incorporated
9 April 2018
Age
7 years
Address
Forum 33 Gutter Lane, London, EC2V 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORMACK, Alexander Noel, MIAH, Foysol
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD HAWORTH INTERNATIONAL LIMITED

SHEFFIELD HAWORTH INTERNATIONAL LIMITED is an active company incorporated on 9 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHEFFIELD HAWORTH INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11299043

LTD Company

Age

7 Years

Incorporated 9 April 2018

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Forum 33 Gutter Lane 5th Floor London, EC2V 8AS,

Previous Addresses

60 Gresham Street London EC2V 7BB United Kingdom
From: 9 April 2018To: 15 September 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
May 22
Loan Secured
Jul 23
Director Left
Jul 24
Director Joined
Apr 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHAHID, Imsal

Active
Gutter Lane, LondonEC2V 8AS
Secretary
Appointed 01 Jan 2023

CORMACK, Alexander Noel

Active
33 Gutter Lane, LondonEC2V 8AS
Born January 1979
Director
Appointed 18 Dec 2018

MIAH, Foysol

Active
33 Gutter Lane, LondonEC2V 8AS
Born August 1979
Director
Appointed 17 Apr 2025

MIAH, Foysol

Resigned
33 Gutter Lane, LondonEC2V 8AS
Secretary
Appointed 18 Dec 2018
Resigned 31 Dec 2022

GARDENER, John

Resigned
LondonEC2V 7BB
Born June 1959
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

MEEHAN, Patrick Thomas

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born November 1981
Director
Appointed 18 Dec 2018
Resigned 19 Jun 2024

MORLAND, Nigel Antony

Resigned
LondonEC2V 7BB
Born July 1955
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

MORRISSEY, Patrick Dominic

Resigned
LondonEC2V 7BB
Born June 1965
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

RECORD, Michelle Alison

Resigned
LondonEC2V 7BB
Born April 1971
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

RICHARDS, Mark William Lane

Resigned
LondonEC2V 7BB
Born January 1966
Director
Appointed 09 Apr 2018
Resigned 05 Oct 2018

ROBERTS, Simon

Resigned
LondonEC2V 7BB
Born July 1961
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

SHEFFIELD, Timothy John Digby

Resigned
LondonEC2V 7BB
Born August 1966
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

SWANN, Mark Burnett Gilbert

Resigned
LondonEC2V 7BB
Born June 1974
Director
Appointed 09 Apr 2018
Resigned 18 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
33 Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Jul 2021
LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Capital Alter Shares Subdivision
28 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2018
NEWINCIncorporation