Background WavePink WaveYellow Wave

HEAR IN HAGLEY LTD (11504686)

HEAR IN HAGLEY LTD (11504686) is an active UK company. incorporated on 7 August 2018. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). HEAR IN HAGLEY LTD has been registered for 7 years. Current directors include BOX, Joanne, MURPHY, David William.

Company Number
11504686
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BOX, Joanne, MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAR IN HAGLEY LTD

HEAR IN HAGLEY LTD is an active company incorporated on 7 August 2018 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). HEAR IN HAGLEY LTD was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11504686

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

LIFESTYLE HEARING SOLUTIONS LTD
From: 28 May 2019To: 11 May 2021
MIDLANDS HEARING SOLUTIONS LTD
From: 7 August 2018To: 28 May 2019
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

125 Worcester Road Hagley West Midlands DY9 0NW England
From: 4 July 2019To: 6 November 2024
4 Lynwood Avenue Kingswinford DY6 9AJ United Kingdom
From: 7 August 2018To: 4 July 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jun 19
Director Joined
Jun 20
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOX, Joanne

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1966
Director
Appointed 07 Aug 2018

MURPHY, David William

Active
India Mill Business Centre, DarwenBB3 1AE
Born November 1971
Director
Appointed 29 Oct 2024

BOX, Gary

Resigned
HagleyDY9 0NW
Born August 1964
Director
Appointed 12 Jun 2020
Resigned 29 Oct 2024

Persons with significant control

2

India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Joanne Box

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Resolution
11 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2021
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Resolution
28 May 2019
RESOLUTIONSResolutions
Incorporation Company
7 August 2018
NEWINCIncorporation