ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Wise Limited

Henry Wise Limited is an active company incorporated on 15 September 2014 with the registered office located in Rickmansworth, Hertfordshire. Henry Wise Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09219263
Private limited company
Age
10 years
Incorporated 15 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 September 2024 (11 months ago)
Next confirmation dated 15 September 2025
Due by 29 September 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 24 Aug 2023 (2 years ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in May 1958
Mr Michael Francis Cox
PSC • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hurn Court Management Company Limited
Michael Francis Cox and Mrs Fiona Jane Mason Cox are mutual people.
Active
CCH Financial Strategies Limited
Michael Francis Cox and Mrs Fiona Jane Mason Cox are mutual people.
Active
Felton & Farnworth Limited
Michael Francis Cox and Mrs Fiona Jane Mason Cox are mutual people.
Active
Jnoad Limited
Michael Francis Cox is a mutual person.
Active
The Liberal Democrats Limited
Michael Francis Cox is a mutual person.
Active
CCH Limited
Michael Francis Cox is a mutual person.
Active
Liberal Democrat Business Forum Limited
Michael Francis Cox is a mutual person.
Active
CCH Nominees Limited
Michael Francis Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£42.52K
Increased by £6.33K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£483.02K
Increased by £4.87K (+1%)
Total Liabilities
-£430.2K
Decreased by £9.82K (-2%)
Net Assets
£52.82K
Increased by £14.7K (+39%)
Debt Ratio (%)
89%
Decreased by 2.96% (-3%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Sep 2023
Mr Michael Francis Cox Details Changed
1 Year 11 Months Ago on 17 Sep 2023
Mr Michael Francis Cox (PSC) Details Changed
2 Years Ago on 24 Aug 2023
Mrs Fiona Jane Mason Cox Details Changed
2 Years Ago on 24 Aug 2023
Mrs Fiona Jane Mason Cox (PSC) Details Changed
2 Years Ago on 24 Aug 2023
Registered Address Changed
2 Years Ago on 24 Aug 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Get Credit Report
Discover Henry Wise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 15 September 2023 with updates
Submitted on 21 Sep 2023
Change of details for Mrs Fiona Jane Mason Cox as a person with significant control on 24 August 2023
Submitted on 17 Sep 2023
Director's details changed for Mrs Fiona Jane Mason Cox on 24 August 2023
Submitted on 17 Sep 2023
Change of details for Mr Michael Francis Cox as a person with significant control on 24 August 2023
Submitted on 17 Sep 2023
Director's details changed for Mr Michael Francis Cox on 17 September 2023
Submitted on 17 Sep 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023
Submitted on 24 Aug 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year