Background WavePink WaveYellow Wave

HIGHRIDGE CONSULTANTS LIMITED (07673428)

HIGHRIDGE CONSULTANTS LIMITED (07673428) is an active UK company. incorporated on 17 June 2011. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HIGHRIDGE CONSULTANTS LIMITED has been registered for 14 years. Current directors include SHAH, Alpa, SHAH, Amit.

Company Number
07673428
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
46 Merryhills Drive, Enfield, EN2 7NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Alpa, SHAH, Amit
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHRIDGE CONSULTANTS LIMITED

HIGHRIDGE CONSULTANTS LIMITED is an active company incorporated on 17 June 2011 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HIGHRIDGE CONSULTANTS LIMITED was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07673428

LTD Company

Age

14 Years

Incorporated 17 June 2011

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 30 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

46 Merryhills Drive Enfield, EN2 7NY,

Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
May 13
Director Left
May 13
Loan Secured
Oct 15
New Owner
Aug 17
New Owner
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAH, Alpa

Active
Merryhills Drive, EnfieldEN2 7NY
Born September 1966
Director
Appointed 17 Jun 2011

SHAH, Amit

Active
Merryhills Drive, EnfieldEN2 7NY
Born March 1963
Director
Appointed 25 Aug 2022

SHAH, Amit

Resigned
Merryhills Drive, EnfieldEN2 7NY
Born March 1963
Director
Appointed 17 Jun 2011
Resigned 14 May 2013

Persons with significant control

2

Mr Amit Shah

Active
Merryhills Drive, EnfieldEN2 7NY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2022

Mrs Alpa Shah

Active
Merryhills Drive, EnfieldEN2 7NY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Incorporation Company
17 June 2011
NEWINCIncorporation