Background WavePink WaveYellow Wave

HARPERCO LIMITED (06899974)

HARPERCO LIMITED (06899974) is an active UK company. incorporated on 8 May 2009. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HARPERCO LIMITED has been registered for 16 years. Current directors include HARPER, David James Lyndsey.

Company Number
06899974
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARPER, David James Lyndsey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCO LIMITED

HARPERCO LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HARPERCO LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06899974

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SANDCO 1117 LIMITED
From: 8 May 2009To: 1 July 2009
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

Panoramic House Bankside the Watermark Gateshead NE11 9SY England
From: 22 April 2021To: 15 February 2024
Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England
From: 30 January 2019To: 22 April 2021
Baldwins, Wynyard House Wynyard Avenue Wynyard TS22 5TB England
From: 19 October 2017To: 30 January 2019
Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England
From: 11 August 2017To: 19 October 2017
Harperco House, Unit 4 - 5 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
From: 30 April 2010To: 11 August 2017
Loft 2, the Turnbull Building Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1NA United Kingdom
From: 1 March 2010To: 30 April 2010
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 8 May 2009To: 1 March 2010
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 17
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARPER, David James Lyndsey

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980
Director
Appointed 10 Jun 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 08 May 2009
Resigned 10 Jun 2009

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 08 May 2009
Resigned 10 Jun 2009

MORGAN, Sam Andrew Michael

Resigned
- 5, HebburnNE31 2EX
Born June 1982
Director
Appointed 22 Feb 2017
Resigned 23 Feb 2017

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 08 May 2009
Resigned 10 Jun 2009

Persons with significant control

1

Mr David James Lyndsey Harper

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980

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

64

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Resolution
16 July 2009
RESOLUTIONSResolutions
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Legacy
24 June 2009
122122
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Incorporation Company
8 May 2009
NEWINCIncorporation