Background WavePink WaveYellow Wave

HENTONS CORPORATE SERVICES LIMITED (12600515)

HENTONS CORPORATE SERVICES LIMITED (12600515) is an active UK company. incorporated on 13 May 2020. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. HENTONS CORPORATE SERVICES LIMITED has been registered for 5 years. Current directors include AHMED, Nadeem, SELLARS, Christopher, SELLARS, Samantha Louise.

Company Number
12600515
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AHMED, Nadeem, SELLARS, Christopher, SELLARS, Samantha Louise
SIC Codes
69102, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTONS CORPORATE SERVICES LIMITED

HENTONS CORPORATE SERVICES LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. HENTONS CORPORATE SERVICES LIMITED was registered 5 years ago.(SIC: 69102, 70229)

Status

active

Active since 5 years ago

Company No

12600515

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MACKENZIE SPENCER LIMITED
From: 5 June 2020To: 2 September 2021
MS 005 LIMITED
From: 13 May 2020To: 5 June 2020
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

4 Hans House Cordwallis Street Maidenhead Berkshire SL6 7BE England
From: 13 May 2020To: 2 September 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 31 Aug 2021

SELLARS, Christopher

Active
118 North Street, LeedsLS2 7PN
Born April 1968
Director
Appointed 13 May 2020

SELLARS, Samantha Louise

Active
118 North Street, LeedsLS2 7PN
Born August 1967
Director
Appointed 13 May 2020

WATSON, Peter

Resigned
118 North Street, LeedsLS2 7PN
Born April 1963
Director
Appointed 31 Aug 2021
Resigned 27 Oct 2022

Persons with significant control

3

118 North Street, LeedsLS2 7PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021

Mr Christopher Sellars

Active
118 North Street, LeedsLS2 7PN
Born April 1968

Nature of Control

Significant influence or control
Notified 13 May 2020

Mrs Samantha Louise Sellars

Active
118 North Street, LeedsLS2 7PN
Born August 1967

Nature of Control

Significant influence or control
Notified 13 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Resolution
2 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Incorporation Company
13 May 2020
NEWINCIncorporation