Background WavePink WaveYellow Wave

HEAVY PENCIL LIMITED (08161427)

HEAVY PENCIL LIMITED (08161427) is an active UK company. incorporated on 30 July 2012. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. HEAVY PENCIL LIMITED has been registered for 13 years. Current directors include BARR, James Andrew Gordon.

Company Number
08161427
Status
active
Type
ltd
Incorporated
30 July 2012
Age
13 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
BARR, James Andrew Gordon
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVY PENCIL LIMITED

HEAVY PENCIL LIMITED is an active company incorporated on 30 July 2012 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. HEAVY PENCIL LIMITED was registered 13 years ago.(SIC: 74209)

Status

active

Active since 13 years ago

Company No

08161427

LTD Company

Age

13 Years

Incorporated 30 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 13
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARR, James Andrew Gordon

Active
Grays Lane, HitchinSG5 2HG
Born May 1969
Director
Appointed 30 Jul 2012

LEVESLEY, Jennifer Bernadette

Resigned
Grays Lane, HitchinSG5 2HG
Born March 1972
Director
Appointed 05 Dec 2013
Resigned 01 Aug 2024

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 30 Jul 2012
Resigned 30 Jul 2012

Persons with significant control

1

Mr James Andrew Gordon Barr

Active
HitchenSG5 2HG
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Incorporation Company
30 July 2012
NEWINCIncorporation