Background WavePink WaveYellow Wave

ENGLAND HARMAN POGSON LIMITED (07449681)

ENGLAND HARMAN POGSON LIMITED (07449681) is an active UK company. incorporated on 24 November 2010. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENGLAND HARMAN POGSON LIMITED has been registered for 15 years. Current directors include ENGLAND, Antony Maynard, POGSON, Lisa Ann, POGSON, Richard Antony.

Company Number
07449681
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Wetherby House Park Hill, Sheffield, S26 4UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLAND, Antony Maynard, POGSON, Lisa Ann, POGSON, Richard Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLAND HARMAN POGSON LIMITED

ENGLAND HARMAN POGSON LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENGLAND HARMAN POGSON LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07449681

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Wetherby House Park Hill Swallownest Sheffield, S26 4UN,

Previous Addresses

, Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire, S26 4UN, United Kingdom
From: 27 January 2012To: 17 February 2014
, Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire, S26 4UN, United Kingdom
From: 24 January 2012To: 27 January 2012
, 49a High Street, Beighton, Sheffield, South Yorkshire, S20 1EE, United Kingdom
From: 24 November 2010To: 24 January 2012
Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Mar 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ENGLAND, Antony Maynard

Active
Park Hill, SheffieldS26 4UN
Born June 1955
Director
Appointed 24 Nov 2010

POGSON, Lisa Ann

Active
Park Hill, SheffieldS26 4UN
Born April 1969
Director
Appointed 24 Nov 2010

POGSON, Richard Antony

Active
Park Hill, SheffieldS26 4UN
Born December 1960
Director
Appointed 24 Nov 2010

Persons with significant control

3

Ms Lisa Ann Pogson

Active
Park Hill, SheffieldS26 4UN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016

Mr Richard Antony Pogson

Active
Park Hill, SheffieldS26 4UN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016

Mr Antony Maynard England

Active
Park Hill, SheffieldS26 4UN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Legacy
19 April 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Incorporation Company
24 November 2010
NEWINCIncorporation