Background WavePink WaveYellow Wave

HENSHAW BENTLEY LIMITED (13724193)

HENSHAW BENTLEY LIMITED (13724193) is an active UK company. incorporated on 4 November 2021. with registered office in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HENSHAW BENTLEY LIMITED has been registered for 4 years. Current directors include ADAMS, Trevor, ATKINSON, Patricia, DALE, Steven and 2 others.

Company Number
13724193
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
Summit House, Sunbury-On-Thames, TW16 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMS, Trevor, ATKINSON, Patricia, DALE, Steven, DEANS, Zynus, KAIRO, Benson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENSHAW BENTLEY LIMITED

HENSHAW BENTLEY LIMITED is an active company incorporated on 4 November 2021 with the registered office located in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HENSHAW BENTLEY LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13724193

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 15/6

Up to Date

11 months left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 16 May 2025 - 15 June 2025(2 months)
Type: Unaudited Abridged

Next Due

Due by 15 March 2027
Period: 16 June 2025 - 15 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Summit House Hanworth Road Sunbury-On-Thames, TW16 5DA,

Previous Addresses

Raven House Linkfield Lane Redhill RH1 1SS England
From: 11 May 2025To: 29 September 2025
9 Princes Square Harrogate HG1 1nd England
From: 26 June 2023To: 11 May 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 November 2021To: 26 June 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
New Owner
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ADAMS, Trevor

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born June 1981
Director
Appointed 09 May 2025

ATKINSON, Patricia

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born July 1964
Director
Appointed 09 May 2025

DALE, Steven

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born February 1966
Director
Appointed 09 May 2025

DEANS, Zynus

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born July 1952
Director
Appointed 09 May 2025

KAIRO, Benson

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born July 1964
Director
Appointed 09 May 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 04 Nov 2021
Resigned 09 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Yi Chenzo

Active
Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born July 1962

Nature of Control

Significant influence or control
Notified 10 May 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 November 2021
NEWINCIncorporation