Background WavePink WaveYellow Wave

HIS ESTATE LIMITED (11814744)

HIS ESTATE LIMITED (11814744) is an active UK company. incorporated on 8 February 2019. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIS ESTATE LIMITED has been registered for 7 years. Current directors include HUMPHREY, Richard Stuart, RUSSELL, Janet Ann, WALLER, Alan James.

Company Number
11814744
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
54 Bootham, York, YO30 7XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUMPHREY, Richard Stuart, RUSSELL, Janet Ann, WALLER, Alan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIS ESTATE LIMITED

HIS ESTATE LIMITED is an active company incorporated on 8 February 2019 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIS ESTATE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11814744

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

54 Bootham York, YO30 7XZ,

Previous Addresses

6-8 Castilian Street Northampton NN1 1JX United Kingdom
From: 8 February 2019To: 7 December 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUMPHREY, Richard Stuart

Active
YorkYO30 7XZ
Born November 1974
Director
Appointed 19 Dec 2022

RUSSELL, Janet Ann

Active
YorkYO30 7XZ
Born October 1960
Director
Appointed 19 Dec 2022

WALLER, Alan James

Active
YorkYO30 7XZ
Born November 1961
Director
Appointed 19 Dec 2022

SMITH, Andrea Jane Quentine

Resigned
YorkYO30 7XZ
Born March 1978
Director
Appointed 08 Feb 2019
Resigned 19 Dec 2022

Persons with significant control

5

3 Active
2 Ceased

Richard Humphrey, Alan Waller And Janet Russell As Trustees For His Trust

Ceased
Bootham, YorkYO30 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 20 Dec 2022

Mr Richard Stuart Humphrey

Active
YorkYO30 7XZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mrs Janet Ann Russell

Active
YorkYO30 7XZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mr Alan James Waller

Active
YorkYO30 7XZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mrs Andrea Jane Quentine Smith

Ceased
YorkYO30 7XZ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Incorporation Company
8 February 2019
NEWINCIncorporation