Background WavePink WaveYellow Wave

THROUGH LEAVES LIMITED (13660357)

THROUGH LEAVES LIMITED (13660357) is an active UK company. incorporated on 4 October 2021. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THROUGH LEAVES LIMITED has been registered for 4 years. Current directors include HURD, Adam, HURD, Toby.

Company Number
13660357
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 years
Address
23a Church Road Parkstone, Poole, BH14 8UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HURD, Adam, HURD, Toby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROUGH LEAVES LIMITED

THROUGH LEAVES LIMITED is an active company incorporated on 4 October 2021 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THROUGH LEAVES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13660357

LTD Company

Age

4 Years

Incorporated 4 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

23a Church Road Parkstone Poole, BH14 8UF,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 26
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HURD, Adam

Active
Parkstone, PooleBH14 8UF
Born May 1977
Director
Appointed 14 Jul 2023

HURD, Toby

Active
Parkstone, PooleBH14 8UF
Born May 1977
Director
Appointed 14 Jul 2023

CARRIER, Jason Thomas

Resigned
Parkstone, PooleBH14 8UF
Born August 1985
Director
Appointed 14 Jul 2023
Resigned 02 Jan 2026

DORRELL, Stephen James

Resigned
Parkstone, PooleBH14 8UF
Born March 1952
Director
Appointed 04 Oct 2021
Resigned 12 Nov 2021

HURD, Adam

Resigned
Parkstone, PooleBH14 8UF
Born May 1977
Director
Appointed 04 Oct 2021
Resigned 12 Nov 2021

HURD, Toby

Resigned
Parkstone, PooleBH14 8UF
Born May 1977
Director
Appointed 04 Oct 2021
Resigned 12 Nov 2021

KAHN, Neville Barry

Resigned
Parkstone, PooleBH14 8UF
Born May 1963
Director
Appointed 04 Oct 2021
Resigned 03 Aug 2023

LEHMANN, Daniel Henry

Resigned
Parkstone, PooleBH14 8UF
Born October 1992
Director
Appointed 04 Oct 2021
Resigned 03 Aug 2023

MEYOHAS, Nathaniel Jerome

Resigned
Parkstone, PooleBH14 8UF
Born May 1974
Director
Appointed 04 Oct 2021
Resigned 03 Aug 2023

MORRIS, David Daniel

Resigned
Parkstone, PooleBH14 8UF
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 03 Aug 2023

SEMKE, Philip Roland

Resigned
Parkstone, PooleBH14 8UF
Born October 1966
Director
Appointed 04 Oct 2021
Resigned 12 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Adam Hurd

Active
Parkstone, PooleBH14 8UF
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2023

Toby Hurd

Active
Parkstone, PooleBH14 8UF
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2023

Mr Daniel Henry Lehmann

Ceased
Parkstone, PooleBH14 8UF
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Memorandum Articles
14 August 2023
MAMA
Memorandum Articles
7 August 2023
MAMA
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
29 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2021
NEWINCIncorporation