Background WavePink WaveYellow Wave

HARPER JAMES LIMITED (07761967)

HARPER JAMES LIMITED (07761967) is an active UK company. incorporated on 5 September 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HARPER JAMES LIMITED has been registered for 14 years. Current directors include HARPER, Toby Paul James, KUDRYL, Adam Joseph.

Company Number
07761967
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Floor 5 Cavendish House, Birmingham, B2 5PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HARPER, Toby Paul James, KUDRYL, Adam Joseph
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER JAMES LIMITED

HARPER JAMES LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HARPER JAMES LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07761967

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

HJ LAW LIMITED
From: 2 March 2021To: 4 February 2022
EXPERT BUSINESS ADVISORS LIMITED
From: 5 September 2011To: 2 March 2021
Contact
Address

Floor 5 Cavendish House 39-41 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

Unit 2-5 Velocity Tower 1 st. Marys Square Sheffield South Yorkshire S1 4LP
From: 17 May 2017To: 2 February 2022
The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 29 January 2015To: 17 May 2017
The Gateway Broad Street Sheffield S2 5AR
From: 1 September 2014To: 29 January 2015
Velocity House, Suite 25 Solly Street Sheffield S1 4DE England
From: 8 April 2014To: 1 September 2014
the Apex 2 Sheriffs Orchard Coventry CV1 3PP England
From: 17 September 2013To: 8 April 2014
the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
From: 5 September 2011To: 17 September 2013
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 16
Share Issue
Jun 18
Director Left
Jul 18
Owner Exit
Aug 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
May 22
Loan Secured
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARPER, Toby Paul James

Active
Cavendish House, BirminghamB2 5PP
Born May 1985
Director
Appointed 22 Jun 2013

KUDRYL, Adam Joseph

Active
Cavendish House, BirminghamB2 5PP
Born August 1976
Director
Appointed 04 Sept 2025

DAVIES, Paul Robert

Resigned
1 St. Marys Square, SheffieldS1 4LP
Born January 1978
Director
Appointed 08 Jun 2016
Resigned 09 Jul 2018

GILMOUR, Simon

Resigned
Cavendish House, BirminghamB2 5PP
Born December 1968
Director
Appointed 01 Apr 2021
Resigned 01 May 2024

HARPER, Gemma Louise

Resigned
Cavendish House, BirminghamB2 5PP
Born May 1988
Director
Appointed 25 Jan 2021
Resigned 04 Sept 2025

HOLMES, Sarah Ann

Resigned
Cavendish House, BirminghamB2 5PP
Born June 1975
Director
Appointed 16 May 2022
Resigned 01 May 2024

MOTT, Ashley

Resigned
Cavendish House, BirminghamB2 5PP
Born February 1963
Director
Appointed 27 Jan 2021
Resigned 31 Oct 2024

O'BOYLE, Gemma

Resigned
4 Copthall House, CoventryCV1 2FL
Born May 1988
Director
Appointed 05 Sept 2011
Resigned 22 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Waterloo Street, BirminghamB2 5PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 May 2019

Mr Toby Harper

Ceased
1 St. Marys Square, SheffieldS1 4LP
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Resolution
2 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Incorporation Company
5 September 2011
NEWINCIncorporation