Background WavePink WaveYellow Wave

HERNSHEAD GROUP LIMITED (12007779)

HERNSHEAD GROUP LIMITED (12007779) is an active UK company. incorporated on 21 May 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HERNSHEAD GROUP LIMITED has been registered for 6 years. Current directors include JOHNSON, Thomas Paul William.

Company Number
12007779
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
Unit 6 Beech Court, Reading, RG10 0RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JOHNSON, Thomas Paul William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERNSHEAD GROUP LIMITED

HERNSHEAD GROUP LIMITED is an active company incorporated on 21 May 2019 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HERNSHEAD GROUP LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12007779

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months 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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

HERNSHEAD RECRUITMENT LIMITED
From: 21 May 2019To: 8 May 2023
Contact
Address

Unit 6 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

Claycroft Longfield Road Twyford Reading England RG10 9AT England
From: 4 March 2025To: 5 March 2025
Amshold House Goldings Hill Loughton IG10 2RW United Kingdom
From: 21 May 2019To: 4 March 2025
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Loan Secured
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOHNSON, Thomas Paul William

Active
Goldings Hill, LoughtonIG10 2RW
Born May 1991
Director
Appointed 15 Jul 2019

RAY, Michael

Resigned
St. Stephens Avenue, St. AlbansAL3 4AD
Secretary
Appointed 21 May 2019
Resigned 03 Mar 2025

RAY, Michael Edward

Resigned
St. Stephens Avenue, St. AlbansAL3 4AD
Born June 1963
Director
Appointed 21 May 2019
Resigned 15 Jul 2019

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 15 Jul 2019
Resigned 03 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Longfield Road, ReadingRG10 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2019
Ceased 03 Mar 2025

Mr Thomas Paul William Johnson

Ceased
Goldings Hill, LoughtonIG10 2RW
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2019
Ceased 03 Mar 2025

Mr Michael Edward Ray

Ceased
St. Stephens Avenue, St. AlbansAL3 4AD
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Resolution
31 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2019
NEWINCIncorporation