Background WavePink WaveYellow Wave

HERSELF LIMITED (05762363)

HERSELF LIMITED (05762363) is an active UK company. incorporated on 30 March 2006. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERSELF LIMITED has been registered for 19 years. Current directors include TAYLOR, Jonathan Bryan.

Company Number
05762363
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
Unit 5, 117 Liverpool Road, Preston, PR4 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Jonathan Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERSELF LIMITED

HERSELF LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERSELF LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05762363

LTD Company

Age

19 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BILLION DEVELOPMENTS LIMITED
From: 30 March 2006To: 29 April 2014
Contact
Address

Unit 5, 117 Liverpool Road Longton Preston, PR4 5AA,

Previous Addresses

Recycling Lives Centre Essex Street Preston PR1 1QE
From: 19 October 2009To: 17 August 2018
72a Roman Way Industrial Estate Ribbleton Preston PR2 5BE
From: 30 March 2006To: 19 October 2009
Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 15
Director Joined
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Jonathan Bryan

Active
Liverpool Road, PrestonPR4 5AA
Born December 1972
Director
Appointed 06 Jan 2015

ABBOTT, Kevin Mark

Resigned
132 Britannia Drive, PrestonPR2 2YD
Secretary
Appointed 30 Mar 2006
Resigned 28 Feb 2007

CROWE, Michael Ian

Resigned
139 Anderton Crescent, Buckshaw VillagePR7 7BA
Secretary
Appointed 28 Feb 2007
Resigned 04 Apr 2009

FINNERTY, Paul

Resigned
Liverpool Road, PrestonPR4 5AA
Secretary
Appointed 04 Apr 2009
Resigned 01 Apr 2024

JACKSON, Steven Terence

Resigned
Essex Street, PrestonPR1 1QE
Born March 1966
Director
Appointed 30 Mar 2006
Resigned 06 Jan 2015

Persons with significant control

1

Mr Steven Terence Jackson

Active
Liverpool Road, PrestonPR4 5AA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
31 August 2007
287Change of Registered Office
Legacy
3 May 2007
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288cChange of Particulars
Incorporation Company
30 March 2006
NEWINCIncorporation