Background WavePink WaveYellow Wave

HEADLAND ACCOUNTING SOLUTIONS LTD (06230900)

HEADLAND ACCOUNTING SOLUTIONS LTD (06230900) is an active UK company. incorporated on 30 April 2007. with registered office in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HEADLAND ACCOUNTING SOLUTIONS LTD has been registered for 18 years. Current directors include EDWARDS, Deborah Jayne.

Company Number
06230900
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
Ground Floor Unit 3 Southview House St Austell Enterprise Park, St Austell, PL25 4EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDWARDS, Deborah Jayne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADLAND ACCOUNTING SOLUTIONS LTD

HEADLAND ACCOUNTING SOLUTIONS LTD is an active company incorporated on 30 April 2007 with the registered office located in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HEADLAND ACCOUNTING SOLUTIONS LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06230900

LTD Company

Age

18 Years

Incorporated 30 April 2007

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 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CATHEDRAL ACCOUNTING SOLUTIONS LIMITED
From: 30 April 2007To: 30 May 2007
Contact
Address

Ground Floor Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell, PL25 4EJ,

Previous Addresses

C/O Harland Accountants 35 High Cross Street St. Austell Cornwall PL25 4AN England
From: 24 July 2018To: 22 February 2023
4 Neeham Road St. Newlyn East Newquay Cornwall TR8 5LE
From: 19 March 2012To: 24 July 2018
34 Trewithen Parc St. Newlyn East Newquay TR8 5NG
From: 30 April 2007To: 19 March 2012
Timeline

3 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 12
Director Left
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS, Deborah Jayne

Active
Unit 3 Southview House St Austell Enterprise Park, St AustellPL25 4EJ
Secretary
Appointed 30 Apr 2007

EDWARDS, Deborah Jayne

Active
Unit 3 Southview House St Austell Enterprise Park, St AustellPL25 4EJ
Born May 1979
Director
Appointed 31 Mar 2012

EDWARDS, Graham John

Resigned
34 Trewithen Parc, NewquayTR8 5NG
Born April 1975
Director
Appointed 30 Apr 2007
Resigned 31 Mar 2012

Persons with significant control

1

Mrs Deborah Jayne Edwards

Active
St Austell Enterprise Park, St. AustellPL25 4EJ
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
4 July 2022
AAMDAAMD
Accounts Amended With Made Up Date
4 July 2022
AAMDAAMD
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
10 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
16 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2007
NEWINCIncorporation