Background WavePink WaveYellow Wave

HARPER DEYONG LTD (07869218)

HARPER DEYONG LTD (07869218) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARPER DEYONG LTD has been registered for 14 years. Current directors include DEYONG, Leanne Lisa, DEYONG, Nicholas Jason.

Company Number
07869218
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYONG, Leanne Lisa, DEYONG, Nicholas Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER DEYONG LTD

HARPER DEYONG LTD is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARPER DEYONG LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07869218

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEYONG, Leanne Lisa

Active
Deane House Studios, LondonNW5 1LB
Born September 1973
Director
Appointed 02 Dec 2011

DEYONG, Nicholas Jason

Active
124 Finchley Road, LondonNW3 5JS
Born May 1974
Director
Appointed 16 Jun 2021

HARPER, Jonathan

Resigned
Deane House Studios, LondonNW5 1LB
Born October 1970
Director
Appointed 02 Dec 2011
Resigned 01 Jun 2021

Persons with significant control

3

2 Active
1 Ceased
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Jonathan Harper

Ceased
Greenwood Place, LondonNW5 1LB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mrs Leanne Lisa Deyong

Active
Greenwood Place, LondonNW5 1LB
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2011
NEWINCIncorporation