Background WavePink WaveYellow Wave

HEATHER NEEDHAM SILVER LTD (12083039)

HEATHER NEEDHAM SILVER LTD (12083039) is an active UK company. incorporated on 3 July 2019. with registered office in Wellington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. HEATHER NEEDHAM SILVER LTD has been registered for 6 years. Current directors include WOOD, James Sinclair.

Company Number
12083039
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Unit 5c Castle Road, Wellington, TA21 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
WOOD, James Sinclair
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHER NEEDHAM SILVER LTD

HEATHER NEEDHAM SILVER LTD is an active company incorporated on 3 July 2019 with the registered office located in Wellington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. HEATHER NEEDHAM SILVER LTD was registered 6 years ago.(SIC: 47770)

Status

active

Active since 6 years ago

Company No

12083039

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 5c Castle Road Chelston Business Park Wellington, TA21 9JQ,

Previous Addresses

C/O Mayflower Kitchens 5C Castle Road Chelston Business Park Wellington TA21 9JQ England
From: 28 March 2023To: 4 April 2023
26 Pear Drive Willand Cullompton Devon EX15 2QS England
From: 9 November 2022To: 28 March 2023
C/O Mayflower Kitchens, 5C Castle Road Chelston Business Park Wellington TA21 9JQ England
From: 4 November 2022To: 9 November 2022
C/O Mayflower Kitchens Ltd, 5 Castle Road Chelston Business Park Wellington TA21 9JQ England
From: 4 November 2022To: 4 November 2022
26 Pear Drive Willand Cullompton EX15 2QS United Kingdom
From: 3 July 2019To: 4 November 2022
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOD, James Sinclair

Active
Castle Road, WellingtonTA21 9JQ
Born December 1963
Director
Appointed 17 Oct 2022

HART, Marion Diana

Resigned
Pear Drive, CullomptonEX15 2QS
Born January 1952
Director
Appointed 03 Dec 2019
Resigned 17 Oct 2022

NEEDHAM, Heather Lesley

Resigned
Pear Drive, CullomptonEX15 2QS
Born April 1955
Director
Appointed 03 Jul 2019
Resigned 17 Oct 2022

PARSLOW, Nicola Sue

Resigned
Pear Drive, CullomptonEX15 2QS
Born July 1966
Director
Appointed 03 Dec 2019
Resigned 17 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Castle Road, WellingtonTA21 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2022

Mrs Heather Lesley Needham

Ceased
Pear Drive, CullomptonEX15 2QS
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2019
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
3 July 2019
NEWINCIncorporation