Background WavePink WaveYellow Wave

HAIR BURST LIMITED (08898301)

HAIR BURST LIMITED (08898301) is an active UK company. incorporated on 17 February 2014. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HAIR BURST LIMITED has been registered for 12 years. Current directors include GWILLIAM, Henry Richard, HILL, James Peter.

Company Number
08898301
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Spaces, Leeds, LS1 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GWILLIAM, Henry Richard, HILL, James Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIR BURST LIMITED

HAIR BURST LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HAIR BURST LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08898301

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HAIR VITS LTD
From: 17 February 2014To: 10 June 2014
Contact
Address

Spaces 7 Park Row Leeds, LS1 5HD,

Previous Addresses

Edinburgh House Hollinsbrook Way Bury BL9 8RR England
From: 17 September 2021To: 25 July 2023
4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH England
From: 29 July 2019To: 17 September 2021
Trident House Shadwell Lane Leeds LS17 6DR England
From: 18 January 2019To: 29 July 2019
4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 7 February 2018To: 18 January 2019
51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 17 February 2014To: 7 February 2018
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 15
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Oct 17
Director Left
Feb 20
Owner Exit
Sept 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Jul 25
Loan Secured
Aug 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GWILLIAM, Henry Richard

Active
7 Park Row, LeedsLS1 5HD
Born November 1988
Director
Appointed 17 Feb 2014

HILL, James Peter

Active
7 Park Row, LeedsLS1 5HD
Born January 1989
Director
Appointed 17 Feb 2014

CASEY, Theresa

Resigned
7 Park Row, LeedsLS1 5HD
Secretary
Appointed 11 Apr 2023
Resigned 24 Jul 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 08 Nov 2022
Resigned 10 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Nov 2022
Resigned 24 Jul 2023

CRAGG, Matthew

Resigned
Shadwell, LeedsLS17 8WD
Born September 1989
Director
Appointed 17 Feb 2014
Resigned 11 Feb 2020

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

PEIRCE, William

Resigned
SheffieldS10 2NH
Born June 1989
Director
Appointed 17 Feb 2014
Resigned 05 Oct 2016

SCHULTZ, Régis

Resigned
7 Park Row, LeedsLS1 5HD
Born December 1968
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

TEELING, Jonathan William

Resigned
SheffieldS10 2NH
Born January 1989
Director
Appointed 17 Feb 2014
Resigned 05 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022

Mr James Peter Hill

Ceased
Greek Street, LeedsLS1 5SH
Born January 1989

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
14 February 2023
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2014
NEWINCIncorporation