Background WavePink WaveYellow Wave

HIGHBORNE LIMITED (09000506)

HIGHBORNE LIMITED (09000506) is an active UK company. incorporated on 16 April 2014. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HIGHBORNE LIMITED has been registered for 11 years. Current directors include ELDRIDGE, Jack Edward Peter.

Company Number
09000506
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELDRIDGE, Jack Edward Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBORNE LIMITED

HIGHBORNE LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HIGHBORNE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09000506

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Suite 100a Airport House Purley Way Croydon CR0 0XZ
From: 23 September 2016To: 7 December 2020
Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU
From: 29 April 2014To: 23 September 2016
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 16 April 2014To: 29 April 2014
Timeline

7 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Nov 16
Loan Secured
Dec 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELDRIDGE, Jack Edward Peter

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1991
Director
Appointed 16 Apr 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Apr 2014
Resigned 16 Apr 2014

ELDRIDGE, Jack Edward Peter

Resigned
Sisters Avenue, LondonSW11 5SL
Born February 1991
Director
Appointed 16 Apr 2014
Resigned 16 Apr 2014

Persons with significant control

1

Mr Jack Edward Peter Eldridge

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Incorporation Company
16 April 2014
NEWINCIncorporation