Background WavePink WaveYellow Wave

HARCOURT CAS LIMITED (07923235)

HARCOURT CAS LIMITED (07923235) is an active UK company. incorporated on 25 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HARCOURT CAS LIMITED has been registered for 14 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
07923235
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCOURT CAS LIMITED

HARCOURT CAS LIMITED is an active company incorporated on 25 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HARCOURT CAS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07923235

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (2 months ago)
Submitted on 30 March 2026 (2 months ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

DS CAPITAL (BIRMINGHAM) LIMITED
From: 25 January 2012To: 31 March 2022
Contact
Address

1st Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

, Gilmoora House 57-61 Mortimer Street, London, W1W 8HS, England
From: 5 May 2017To: 12 April 2018
, 4 Cavendish Square, London, W1G 0PG
From: 9 June 2014To: 5 May 2017
, 26 Dover Street, London, W1S 4LY
From: 25 January 2012To: 9 June 2014
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Sept 14
Loan Cleared
Feb 17
Loan Secured
Jul 17
Loan Cleared
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRISTER, Alison Rae

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 25 Jan 2012

FIELDING, Mark

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 25 Jan 2012

ASTAIRE, Nicholas Hugo

Resigned
Cavendish Square, LondonW1G 0PG
Born April 1978
Director
Appointed 25 Jan 2012
Resigned 12 Sept 2014

Persons with significant control

1

143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
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
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
16 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
6 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2012
NEWINCIncorporation