Background WavePink WaveYellow Wave

HARTS LEAP (SANDHURST) LIMITED (03840511)

HARTS LEAP (SANDHURST) LIMITED (03840511) is an active UK company. incorporated on 13 September 1999. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARTS LEAP (SANDHURST) LIMITED has been registered for 26 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
03840511
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTS LEAP (SANDHURST) LIMITED

HARTS LEAP (SANDHURST) LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARTS LEAP (SANDHURST) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03840511

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SPEED 7914 LIMITED
From: 13 September 1999To: 21 January 2000
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 13 September 1999To: 5 January 2023
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Loan Cleared
May 16
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 12 Jan 2000

JEFFERY, Paul Anthony Keith

Resigned
Northgate House, ColchesterCO7 8LG
Secretary
Appointed 12 Jan 2000
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 12 Jan 2000

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 12 Jan 2000
Resigned 16 Nov 2007

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 31 Dec 2009
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 31 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 12 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
27 February 2014
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company
12 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
14 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363sAnnual Return (shuttle)
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Legacy
20 November 2007
88(2)R88(2)R
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 September 2003
AAMDAAMD
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Memorandum Articles
1 February 2000
MEM/ARTSMEM/ARTS
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2000
287Change of Registered Office
Incorporation Company
13 September 1999
NEWINCIncorporation