Background WavePink WaveYellow Wave

PERCY HARPER LIMITED (10085263)

PERCY HARPER LIMITED (10085263) is an active UK company. incorporated on 25 March 2016. with registered office in Horley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PERCY HARPER LIMITED has been registered for 10 years. Current directors include COLEMAN, Julianne, DEPLEDGE, Alexandra Helen.

Company Number
10085263
Status
active
Type
ltd
Incorporated
25 March 2016
Age
10 years
Address
27 High Street, Horley, RH6 7BH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLEMAN, Julianne, DEPLEDGE, Alexandra Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY HARPER LIMITED

PERCY HARPER LIMITED is an active company incorporated on 25 March 2016 with the registered office located in Horley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PERCY HARPER LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10085263

LTD Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

27 High Street Horley, RH6 7BH,

Previous Addresses

International House 4th Floor 6 Canterbury Crescent London SW9 7QD England
From: 24 May 2019To: 27 December 2023
4th Floor International House 6 Canterbury Crescent London SW9 7QD England
From: 24 May 2019To: 24 May 2019
72 Sternhold Avenue London SW2 4PW United Kingdom
From: 9 August 2017To: 24 May 2019
85 Hook Road Epsom KT19 8TP England
From: 28 June 2016To: 9 August 2017
72 Sternhold Avenue London SW2 4PW England
From: 25 March 2016To: 28 June 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLEMAN, Julianne

Active
High Street, HorleyRH6 7BH
Born April 1986
Director
Appointed 25 Mar 2016

DEPLEDGE, Alexandra Helen

Active
High Street, HorleyRH6 7BH
Born February 1981
Director
Appointed 25 Mar 2016

Persons with significant control

2

Ms Julianne Coleman

Active
High Street, HorleyRH6 7BH
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Alexandra Helen Depledge

Active
High Street, HorleyRH6 7BH
Born February 1981

Nature of Control

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

Filing History

31

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Incorporation Company
25 March 2016
NEWINCIncorporation