Company NameHonnett Limited
DirectorMatthew Phillip Pearce
Company StatusActive
Company Number09655247
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Matthew Phillip Pearce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuit 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Contact

Websitewww.honnett.com

Location

Registered AddressC/O Cbhc Suite 3 Steeple House, 1st Floor
Rodney Way
Chelmsford
Essex
CM13 1NH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 September 2018Director's details changed for Mr Matthew Phillip Pearce on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suit 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
31 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 July 2017Notification of Matthew Phillip Pearce as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
19 July 2017Notification of Matthew Phillip Pearce as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
13 July 2017Registered office address changed from C/O David Sarjant & Co Suite 21, Oliver House 23 Hall Street Chelmsford Essex CM2 0HG United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O David Sarjant & Co Suite 21, Oliver House 23 Hall Street Chelmsford Essex CM2 0HG United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)