Background WavePink WaveYellow Wave

GOHENRY FAMILY FINANCE LIMITED (12920518)

GOHENRY FAMILY FINANCE LIMITED (12920518) is an active UK company. incorporated on 1 October 2020. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOHENRY FAMILY FINANCE LIMITED has been registered for 5 years. Current directors include HILL, Louise Mary, WUNDER, Seth Adam.

Company Number
12920518
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
Spectrum Point, Farnborough, GU14 7LS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HILL, Louise Mary, WUNDER, Seth Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOHENRY FAMILY FINANCE LIMITED

GOHENRY FAMILY FINANCE LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOHENRY FAMILY FINANCE LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12920518

LTD Company

Age

5 Years

Incorporated 1 October 2020

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Spectrum Point 279 Farnborough Road Farnborough, GU14 7LS,

Previous Addresses

Stirley House Ampress Lane Ampress Park Lymington SO41 8LW United Kingdom
From: 8 March 2022To: 18 February 2025
9 Angel Courtyard High Street Lymington SO41 9AP England
From: 1 October 2020To: 8 March 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Dec 20
Director Joined
Sept 21
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Funding Round
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Louise Mary

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1963
Director
Appointed 01 Oct 2020

WUNDER, Seth Adam

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1977
Director
Appointed 31 Aug 2023

BOONIN, Ashley Charles

Resigned
Ampress Lane, LymingtonSO41 8LW
Born September 1989
Director
Appointed 31 Aug 2023
Resigned 15 Nov 2024

CARR, Luke William

Resigned
Ampress Lane, LymingtonSO41 8LW
Born February 1986
Director
Appointed 14 Sept 2021
Resigned 23 Jun 2023

ZIVODER, Alex, Dr

Resigned
High Street, LymingtonSO41 9AP
Born August 1965
Director
Appointed 01 Oct 2020
Resigned 10 Dec 2020

Persons with significant control

1

279 Farnborough Road, FarnboroughGU14 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Incorporation Company
1 October 2020
NEWINCIncorporation