Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
David Howard (UK) Limited
David Howard (UK) Limited is an active company incorporated on 16 May 1978 with the registered office located in Waterlooville, Hampshire. David Howard (UK) Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 4 days ago
Company No
01368929
Private limited company
Age
47 years
Incorporated
16 May 1978
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 December 2025
(24 days ago)
Next confirmation dated
31 December 2026
Due by
14 January 2027
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(4 months remaining)
Learn more about David Howard (UK) Limited
Contact
Update Details
Address
Unit 29 Highcroft Industrial Estate
Enterprise Road
Horndean
Hants
PO8 0BT
England
Address changed on
2 Apr 2025
(9 months ago)
Previous address was
17-19 Baldock Street Ware Hertfordshire SG12 9DH
Companies in PO8 0BT
Telephone
01920483100
Email
Available in Endole App
Website
Davidshoward.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Teresa Jane Frior
Director • British • Lives in UK • Born in May 1972
Isabel Eberlein
Director • German • Lives in England • Born in Jul 1969
Caroline Emily Sweeney
Director • British • Lives in UK • Born in Mar 1964
David Howard (UK) Holdco Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David Howard (UK) Holdco Limited
Isabel Eberlein, Teresa Jane Frior, and 1 more are mutual people.
Active
Paul Sweeney Limited
Caroline Emily Sweeney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£331.68K
Decreased by £664.29K (-67%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 5 (-24%)
Total Assets
£736.03K
Decreased by £671.47K (-48%)
Total Liabilities
-£121.79K
Decreased by £159.98K (-57%)
Net Assets
£614.24K
Decreased by £511.5K (-45%)
Debt Ratio (%)
17%
Decreased by 3.47% (-17%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
4 Days Ago on 20 Jan 2026
Application To Strike Off
12 Days Ago on 12 Jan 2026
Confirmation Submitted
12 Days Ago on 12 Jan 2026
Charge Satisfied
1 Month Ago on 2 Dec 2025
Charge Satisfied
2 Months Ago on 31 Oct 2025
Charge Satisfied
2 Months Ago on 31 Oct 2025
Miss Teresa Jane Frior Details Changed
9 Months Ago on 2 Apr 2025
Mrs Caroline Emily Sweeney Details Changed
9 Months Ago on 2 Apr 2025
Ms Isabel Eberlein Details Changed
9 Months Ago on 2 Apr 2025
David Howard (Uk) Holdco Ltd (PSC) Details Changed
9 Months Ago on 2 Apr 2025
Get Alerts
Get Credit Report
Discover David Howard (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 12 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
Submitted on 12 Jan 2026
Satisfaction of charge 7 in full
Submitted on 2 Dec 2025
Satisfaction of charge 6 in full
Submitted on 31 Oct 2025
Satisfaction of charge 013689290010 in full
Submitted on 31 Oct 2025
Director's details changed for Miss Teresa Jane Frior on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mrs Caroline Emily Sweeney on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Isabel Eberlein on 2 April 2025
Submitted on 2 Apr 2025
Change of details for David Howard (Uk) Holdco Ltd as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs