Background WavePink WaveYellow Wave

LEAPFIELD EV LTD (15556343)

LEAPFIELD EV LTD (15556343) is an active UK company. incorporated on 12 March 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. LEAPFIELD EV LTD has been registered for 2 years. Current directors include JOHNSON, Neil Derrick.

Company Number
15556343
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
1st Floor, Born & Co. Devonshire House, London, W1J 8AJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JOHNSON, Neil Derrick
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPFIELD EV LTD

LEAPFIELD EV LTD is an active company incorporated on 12 March 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LEAPFIELD EV LTD was registered 2 years ago.(SIC: 41201)

Status

active

Active since 2 years ago

Company No

15556343

LTD Company

Age

2 Years

Incorporated 12 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1st Floor, Born & Co. Devonshire House 1 Mayfair Place London, W1J 8AJ,

Previous Addresses

1 Lytton Road Romford RM2 5SL England
From: 12 March 2024To: 29 January 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jan 25
Funding Round
Jan 25
Share Buyback
Feb 25
Funding Round
May 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Share Buyback
Jun 25
4
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHNSON, Neil Derrick

Active
Devonshire House, LondonW1J 8AJ
Born June 1978
Director
Appointed 12 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Neil Derrick Johnson

Active
Devonshire House, LondonW1J 8AJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr John Palmer

Active
Devonshire House, LondonW1J 8AJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Joseph Stephen Anthony Sullivan

Active
Devonshire House, LondonW1J 8AJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Neil Derrick Johnson

Ceased
Devonshire House, LondonW1J 8AJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 June 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2025
PSC09Update to PSC Statements
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
5 February 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
30 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Incorporation Company
12 March 2024
NEWINCIncorporation