Background WavePink WaveYellow Wave

HARPER FOX PARTNERS LTD (11324027)

HARPER FOX PARTNERS LTD (11324027) is an active UK company. incorporated on 23 April 2018. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. HARPER FOX PARTNERS LTD has been registered for 7 years. Current directors include ALLEN-HORTON, Scarlett Lily Mary, SUGAR, Alan Michael, Lord.

Company Number
11324027
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ALLEN-HORTON, Scarlett Lily Mary, SUGAR, Alan Michael, Lord
SIC Codes
78109, 78300, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER FOX PARTNERS LTD

HARPER FOX PARTNERS LTD is an active company incorporated on 23 April 2018 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. HARPER FOX PARTNERS LTD was registered 7 years ago.(SIC: 78109, 78300, 96090)

Status

active

Active since 7 years ago

Company No

11324027

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 23 April 2018To: 23 January 2020
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jan 20
Funding Round
Feb 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RAY, Michael Edward

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 17 Jan 2020

ALLEN-HORTON, Scarlett Lily Mary

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1986
Director
Appointed 23 Apr 2018

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 17 Jan 2020

Persons with significant control

2

Amsvest Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020

Miss Scarlett Lily Mary Allen-Horton

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
23 April 2018
NEWINCIncorporation