Background WavePink WaveYellow Wave

HERRA HAIR CARE LIMITED (07136253)

HERRA HAIR CARE LIMITED (07136253) is an active UK company. incorporated on 26 January 2010. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). HERRA HAIR CARE LIMITED has been registered for 16 years. Current directors include DAVIS, James Edward.

Company Number
07136253
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
8-10 South Street, Epsom, KT18 7PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
DAVIS, James Edward
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRA HAIR CARE LIMITED

HERRA HAIR CARE LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). HERRA HAIR CARE LIMITED was registered 16 years ago.(SIC: 46450)

Status

active

Active since 16 years ago

Company No

07136253

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

HERA HAIR CARE LIMITED
From: 28 January 2011To: 27 April 2011
CLAY ORGANICS HAIRCARE LTD
From: 26 January 2010To: 28 January 2011
Contact
Address

8-10 South Street Epsom, KT18 7PF,

Previous Addresses

Unit 1 Heath Buildings 5 High Street Oxshott Leatherhead Surrey KT22 0JP
From: 15 October 2013To: 2 August 2022
Po Box Unit 111 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom
From: 8 October 2012To: 15 October 2013
C/O Hera Hair Care Ltd Apartment 1 Heath Buildings High Street Oxshott Leatherhead Surrey KT22 0JW United Kingdom
From: 27 January 2011To: 8 October 2012
145-147 St John Street London EC1V 4PY England
From: 26 January 2010To: 27 January 2011
Timeline

7 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Aug 11
Funding Round
Jul 13
Funding Round
Nov 13
Loan Cleared
Dec 13
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STRANGE, Stephen

Active
South Street, EpsomKT18 7PF
Secretary
Appointed 07 Jul 2011

DAVIS, James Edward

Active
South Street, EpsomKT18 7PF
Born March 1979
Director
Appointed 26 Jan 2010

SPARSHATT, Daniel Richard

Resigned
4/5 High Street, OxshottKT22 0JP
Born June 1973
Director
Appointed 26 Jan 2010
Resigned 01 Feb 2011

Persons with significant control

2

Mr James Edward Davis

Active
South Street, EpsomKT18 7PF
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
PO BOX 48748, Al Mesk 507

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
13 November 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
2 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Incorporation Company
26 January 2010
NEWINCIncorporation