Background WavePink WaveYellow Wave

HIGHBURY DISTRIBUTION INVESTMENTS LIMITED (12349854)

HIGHBURY DISTRIBUTION INVESTMENTS LIMITED (12349854) is an active UK company. incorporated on 5 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). HIGHBURY DISTRIBUTION INVESTMENTS LIMITED has been registered for 6 years. Current directors include DAVIE, Catriona Jane, FRANK, Matthew John.

Company Number
12349854
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
136 Lower Richmond Road, London, SW15 1LU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
DAVIE, Catriona Jane, FRANK, Matthew John
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBURY DISTRIBUTION INVESTMENTS LIMITED

HIGHBURY DISTRIBUTION INVESTMENTS LIMITED is an active company incorporated on 5 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). HIGHBURY DISTRIBUTION INVESTMENTS LIMITED was registered 6 years ago.(SIC: 59133)

Status

active

Active since 6 years ago

Company No

12349854

LTD Company

Age

6 Years

Incorporated 5 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

136 Lower Richmond Road London, SW15 1LU,

Previous Addresses

, 12 Star and Garter Mansions Lower Richmond Road, London, SW15 1JW, England
From: 29 September 2020To: 29 September 2022
, Somerset House Strand, London, WC2R 1LA, United Kingdom
From: 5 December 2019To: 29 September 2020
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Share Issue
Jan 20
New Owner
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIE, Catriona Jane

Active
Lower Richmond Road, LondonSW15 1LU
Born October 1983
Director
Appointed 22 Sept 2022

FRANK, Matthew John

Active
Lower Richmond Road, LondonSW15 1LU
Born May 1961
Director
Appointed 22 Sept 2022

FRANK, David Vincent Mutrie

Resigned
Lower Richmond Road, LondonSW15 1JW
Born September 1958
Director
Appointed 05 Dec 2019
Resigned 14 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Isabelle Frank

Active
Lower Richmond Road, LondonSW15 1LU
Born March 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022

Mr David Vincent Mutrie Frank

Ceased
Lower Richmond Road, LondonSW15 1JW
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 14 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Legacy
28 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Court Order
27 September 2022
OCOC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Resolution
16 January 2020
RESOLUTIONSResolutions
Incorporation Company
5 December 2019
NEWINCIncorporation