Background WavePink WaveYellow Wave

THE HAIR PROJECT (11863023)

THE HAIR PROJECT (11863023) is an active UK company. incorporated on 5 March 2019. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THE HAIR PROJECT has been registered for 7 years. Current directors include FENNELL, Zac Steven, JACOB, Antony, ROBBINS, Giles Pruen and 1 others.

Company Number
11863023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 2019
Age
7 years
Address
141 Englishcombe Lane, Bath, BA2 2EL
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FENNELL, Zac Steven, JACOB, Antony, ROBBINS, Giles Pruen, ROBBINS, Rachel Elizabeth
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAIR PROJECT

THE HAIR PROJECT is an active company incorporated on 5 March 2019 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THE HAIR PROJECT was registered 7 years ago.(SIC: 96020)

Status

active

Active since 7 years ago

Company No

11863023

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

141 Englishcombe Lane Bath, BA2 2EL,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 5 March 2019To: 27 November 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
May 22
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FENNELL, Zac Steven

Active
BathBA2 2EL
Born April 1983
Director
Appointed 01 Apr 2020

JACOB, Antony

Active
BathBA2 2EL
Born June 1968
Director
Appointed 10 Mar 2022

ROBBINS, Giles Pruen

Active
BathBA2 2EL
Born August 1960
Director
Appointed 05 Mar 2019

ROBBINS, Rachel Elizabeth

Active
BathBA2 2EL
Born August 1966
Director
Appointed 05 Mar 2019

THOMPSON, Philip Campion Despeville

Resigned
Ballards Lane, LondonN3 1XW
Born March 1958
Director
Appointed 01 Apr 2020
Resigned 10 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Rachel Elizabeth Robbins

Ceased
Ballards Lane, LondonN3 1XW
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 10 Mar 2022

Mr Giles Pruen Robbins

Ceased
Ballards Lane, LondonN3 1XW
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Incorporation Company
5 March 2019
NEWINCIncorporation