Background WavePink WaveYellow Wave

EST PERFORMANCE LIMITED (08633798)

EST PERFORMANCE LIMITED (08633798) is an active UK company. incorporated on 1 August 2013. with registered office in Hailsham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EST PERFORMANCE LIMITED has been registered for 12 years. Current directors include HAYES, Jamie Joseph, HAYES, Luke Jacob.

Company Number
08633798
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAYES, Jamie Joseph, HAYES, Luke Jacob
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EST PERFORMANCE LIMITED

EST PERFORMANCE LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Hailsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EST PERFORMANCE LIMITED was registered 12 years ago.(SIC: 45200)

Status

active

Active since 12 years ago

Company No

08633798

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 28 August 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

EAST SUSSEX TUNING LIMITED
From: 1 August 2013To: 13 September 2018
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

74 Brodrick Road Eastbourne East Sussex BN22 9NS
From: 1 August 2013To: 8 March 2023
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Apr 17
Director Joined
Feb 18
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAYES, Jamie Joseph

Active
North Street, HailshamBN27 1DW
Born September 1990
Director
Appointed 02 Aug 2013

HAYES, Luke Jacob

Active
North Street, HailshamBN27 1DW
Born November 1994
Director
Appointed 17 Feb 2017

SWANSBOROUGH, Colin Richard

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1949
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2013

WHITLOCK, Ian Edward

Resigned
Brodrick Road, EastbourneBN22 9NS
Born November 1955
Director
Appointed 02 Aug 2013
Resigned 17 Feb 2017

Persons with significant control

6

1 Active
5 Ceased
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025

Mr Christopher Hayes

Ceased
North Street, HailshamBN27 1DW
Born November 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2022
Ceased 01 Jan 2025

Mr Luke Jacob Hayes

Ceased
North Street, HailshamBN27 1DW
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2022
Ceased 01 Jan 2025

Mr Antony Hayes

Ceased
North Street, HailshamBN27 1DW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2022
Ceased 01 Jan 2025

Mr Jamie Joseph Hayes

Ceased
EastbourneBN22 9NS
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jan 2025

Mr Ian Edward Whitlock

Ceased
Diplocks, HailshamBN27 3JX
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 26 Nov 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2023
MAMA
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Incorporation Company
1 August 2013
NEWINCIncorporation