HEMMING INFORMATION SERVICES LIMITED
Overview
| Company Name | HEMMING INFORMATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00154682 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEMMING INFORMATION SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEMMING INFORMATION SERVICES LIMITED located?
| Registered Office Address | Fourth Floor 3 Dorset Rise EC4Y 8EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEMMING INFORMATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUNICIPAL JOURNAL LIMITED | Feb 12, 1987 | Feb 12, 1987 |
| MUNICIPAL AGENCY LIMITED(THE) | Apr 29, 1919 | Apr 29, 1919 |
What are the latest accounts for HEMMING INFORMATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEMMING INFORMATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for HEMMING INFORMATION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abigail Waller Grace Gaynor as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Robert Cook as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Robert Cook as a secretary on Apr 11, 2024 | 2 pages | AP03 | ||
Termination of appointment of Abigail Waller Grace Gaynor as a secretary on Apr 11, 2024 | 1 pages | TM02 | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||
Change of details for Hemming Group Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC05 | ||
Appointment of Mrs Abigail Waller Grace Gaynor as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joseph Dowling as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS to Fourth Floor 3 Dorset Rise London EC4Y 8EN on Mar 31, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Dowling as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on Jan 29, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Who are the officers of HEMMING INFORMATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, James Robert | Secretary | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | 321717970001 | |||||||
| BURTON, Michael Anthony | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | United Kingdom | British | 38691430002 | |||||
| COOK, James Robert | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | England | British | 321717140001 | |||||
| HEMMING, John Henry, Dr | Director | 10 Edwardes Square W8 6HE London | United Kingdom | British | 1625470001 | |||||
| SERVICE, Nicholas Alastair Mcfee Douglas | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | Spain | British | 35970020007 | |||||
| SERVICE, Sophia Alice Louisa Douglas | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | United Kingdom | British | 49635330001 | |||||
| BRAIDEN, Dianne Rhoda | Secretary | 114 Pagitt Street ME4 6RD Chatham Kent | British | 59258210001 | ||||||
| COX, Geoffrey John | Secretary | 121 Rusthall Avenue Chiswick W4 1BN London | British | 1625460001 | ||||||
| DOWLING, Joseph | Secretary | 32 Vauxhall Bridge Road London SW1V 2SS | British | 47770910003 | ||||||
| GAYNOR, Abigail Waller Grace | Secretary | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | 255147150001 | |||||||
| LEWIS, Alan Richard | Secretary | Mount House Halse TA4 3AD Taunton Somerset | British | 2814060002 | ||||||
| SERVICE, Nicholas Alastair | Secretary | 26 Berridge Mews Hillfield Road NW6 1RF London | British | 35970020004 | ||||||
| ALDERSON, Linda | Director | 32 Vauxhall Bridge Road London SW1V 2SS | United Kingdom | British | 72314780001 | |||||
| BIRD, Michael | Director | 5 Glentham Gardens SW13 9JN London | British | 46011690001 | ||||||
| BOND, Graham John | Director | 32 Vauxhall Bridge Road London SW1V 2SS | England | British | 63762300001 | |||||
| CALPIN, John Dermott | Director | 45 Playfield Crescent SE22 8QR London | British | 54465240001 | ||||||
| COLLIS, Spencer Andrew | Director | Tyndale 52 Headley Road GU30 7NP Liphook Hampshire | British | 12375270001 | ||||||
| COX, Geoffrey John | Director | 121 Rusthall Avenue Chiswick W4 1BN London | British | 1625460001 | ||||||
| DAVIS-COLEMAN, Cliff | Director | 20 Cleveland Gardens SW13 0AG London | British | 61676250001 | ||||||
| DEBELL, Carol Jean | Director | Flat 2 80-82 Cheap Street DT9 3BJ Sherborne Dorset | United Kingdom | British | 94751800002 | |||||
| DOWLING, Joseph | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | England | British | 47770910003 | |||||
| GAYNOR, Abigail Waller Grace | Director | 3 Dorset Rise EC4Y 8EN London Fourth Floor England | England | British | 271981020001 | |||||
| GRABHAM, Anna | Director | Flat 3 37 Tierney Road SW2 4QL London | British | 45620940002 | ||||||
| LEWIS, Alan Richard | Director | Mount House Halse TA4 3AD Taunton Somerset | England | British | 2814060002 | |||||
| MARSTON, Belinda Ann | Director | 43 Coleridge Street BN3 5AB Hove East Sussex | British | 66365170001 | ||||||
| PHILLIPS, Yvonne | Director | 5 Waddington Avenue CR5 1QG Old Coulsdon Surrey | United Kingdom | British | 59261530001 | |||||
| REES, Phaedra | Director | 393d Fulham Palace Road SW6 6TA Fulham London | British | 111727070001 | ||||||
| RODENBURG, Marius | Director | 31 Scotts Avenue Shortlands BR2 0LG Bromley Kent | British | 2118770001 | ||||||
| ROSE, Maureen | Director | 32 Victor Road TW11 8SR Teddington Middlesex | British | 50264150001 | ||||||
| SABIN, Emma Jane | Director | 32 Vauxhall Bridge Road London SW1V 2SS | United Kingdom | British | 105577860001 | |||||
| SERVICE, Louisa Anne | Director | 35 Elsworthy Road NW3 3BT London | United Kingdom | British | 1625480001 | |||||
| TAYLOR, Malcolm Charles Vernon | Director | 32 Vauxhall Bridge Road London SW1V 2SS | United Kingdom | British | 2814070001 | |||||
| THOMPSON, David James | Director | Willow Ridge Chess Way Chorleywood WD3 5TA Rickmansworth Hertfordshire | British | 12375250001 | ||||||
| THOMPSON, Stuart | Director | Granley Solesbridge Lane Chorleywood Hertfordshire | British | 50932440001 | ||||||
| WALKER, Colin Alexander | Director | Foxhill Stables 271 Mottram Road SK15 2RT Stalybridge Cheshire | British | 12375260001 |
Who are the persons with significant control of HEMMING INFORMATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hemming Group Limited | Apr 06, 2016 | 3 Dorset Rise EC4Y 8EN London Fourth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0