Background WavePink WaveYellow Wave

NATURAL HR LIMITED (08292934)

NATURAL HR LIMITED (08292934) is an active UK company. incorporated on 14 November 2012. with registered office in Almondsbury. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. NATURAL HR LIMITED has been registered for 13 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
08292934
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
740 Waterside Drive Aztec West, Almondsbury, BS32 4UF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL HR LIMITED

NATURAL HR LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Almondsbury. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. NATURAL HR LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08292934

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

740 Waterside Drive Aztec West Almondsbury, BS32 4UF,

Previous Addresses

Ground Floor, Aqua House 20 Lionel Street Birmingham B3 1AQ United Kingdom
From: 6 July 2022To: 21 March 2023
Ground Floor 20 Lionel Street Birmingham B3 1AQ United Kingdom
From: 6 July 2022To: 6 July 2022
4th Floor, Regent House 50 Frederick Street Birmingham B1 3HR England
From: 26 June 2019To: 6 July 2022
Suite 5 137 Newhall Street Birmingham B3 1SF England
From: 15 September 2016To: 26 June 2019
20 Aqua Place Rugby Warwickshire CV21 1BY
From: 14 November 2012To: 15 September 2016
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Apr 17
Funding Round
Aug 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOX, Chris

Active
20 Lionel Street, BirminghamB3 1AQ
Secretary
Appointed 08 Mar 2023

PETTER, John Richard Martin

Active
AlmondsburyBS32 4UF
Born May 1970
Director
Appointed 08 Mar 2023

TROY, Joseph James

Active
AlmondsburyBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

DOWZELL, Jason Philip

Resigned
AlmondsburyBS32 4UF
Born November 1975
Director
Appointed 24 Dec 2015
Resigned 08 Mar 2023

DOWZELL, Sarah Louise

Resigned
AlmondsburyBS32 4UF
Born January 1988
Director
Appointed 14 Nov 2012
Resigned 08 Mar 2023

GEORGE, Richard Mark

Resigned
AlmondsburyBS32 4UF
Born August 1963
Director
Appointed 15 Jan 2016
Resigned 08 Mar 2023

HIGGS, Kevin David

Resigned
AlmondsburyBS32 4UF
Born August 1969
Director
Appointed 15 Jan 2016
Resigned 08 Mar 2023

KINCH, Alan Royston

Resigned
AlmondsburyBS32 4UF
Born September 1978
Director
Appointed 08 Mar 2023
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Aztec West, AlmondsburyBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023

Mr Jason Philip Dowzell

Ceased
50 Frederick Street, BirminghamB1 3HR
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mrs Sarah Louise Dowzell

Ceased
50 Frederick Street, BirminghamB1 3HR
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Resolution
30 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 September 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Incorporation Company
14 November 2012
NEWINCIncorporation