Background WavePink WaveYellow Wave

OAKHEART SUDBURY LTD (13362233)

OAKHEART SUDBURY LTD (13362233) is an active UK company. incorporated on 28 April 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART SUDBURY LTD has been registered for 4 years. Current directors include KEEN, Daniel James, MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley.

Company Number
13362233
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
The Old Joinery, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KEEN, Daniel James, MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART SUDBURY LTD

OAKHEART SUDBURY LTD is an active company incorporated on 28 April 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART SUDBURY LTD was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13362233

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

OAKHEART MANNINGTREE LTD
From: 28 April 2021To: 26 July 2021
Contact
Address

The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 12 August 2022To: 25 August 2022
The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 10 January 2022To: 12 August 2022
Unit 8 the Old Joinery Maldon Road Birch Colchester Essex CO2 0LT United Kingdom
From: 28 April 2021To: 10 January 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Nov 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KEEN, Daniel James

Active
Station Road, ColchesterCO6 2ES
Born November 1995
Director
Appointed 01 Oct 2021

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 27 May 2021

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 27 May 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 28 Apr 2021
Resigned 28 Apr 2021

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 18 Nov 2025

MORGAN, Charlie William

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1997
Director
Appointed 27 May 2021
Resigned 31 Dec 2023

REID, Jamie Luke

Resigned
Maldon Road, ColchesterCO2 0LT
Born August 1987
Director
Appointed 28 Apr 2021
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Ceased 28 Apr 2021
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Resolution
26 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Incorporation Company
28 April 2021
NEWINCIncorporation