Background WavePink WaveYellow Wave

HALO WINES LTD (14911921)

HALO WINES LTD (14911921) is an active UK company. incorporated on 2 June 2023. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). HALO WINES LTD has been registered for 2 years. Current directors include FRENCH, Timothy Charles, MANAC’H, Violaine, QUIN, Jonathan Roger Aitken and 1 others.

Company Number
14911921
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FRENCH, Timothy Charles, MANAC’H, Violaine, QUIN, Jonathan Roger Aitken, WAUGH, Jamie
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO WINES LTD

HALO WINES LTD is an active company incorporated on 2 June 2023 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). HALO WINES LTD was registered 2 years ago.(SIC: 46342)

Status

active

Active since 2 years ago

Company No

14911921

LTD Company

Age

2 Years

Incorporated 2 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
New Owner
Jan 24
Funding Round
Mar 24
Director Joined
Mar 24
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

FRENCH, Timothy Charles

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1974
Director
Appointed 02 Jun 2023

MANAC’H, Violaine

Active
Elstree Gate, BorehamwoodWD6 1JD
Born October 1973
Director
Appointed 09 Jan 2024

QUIN, Jonathan Roger Aitken

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1974
Director
Appointed 09 Jan 2024

WAUGH, Jamie

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1973
Director
Appointed 25 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Charles French

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mrs Catherine Joanna Robinson

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 10 Jan 2024

Mr Timothy Charles French

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Incorporation Company
2 June 2023
NEWINCIncorporation