Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tudorharp Limited
Tudorharp Limited is an active company incorporated on 22 May 1992 with the registered office located in Doncaster, South Yorkshire. Tudorharp Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02717264
Private limited company
Age
33 years
Incorporated
22 May 1992
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
28 February 2025
(11 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(27 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 1 month remaining)
Learn more about Tudorharp Limited
Contact
Update Details
Address
Tudorharp Limited Rands Lane
Armthorpe
Doncaster
DN3 3DY
England
Address changed on
28 Feb 2024
(1 year 11 months ago)
Previous address was
39 Poppyfields Way Branton Doncaster DN3 3UA England
Companies in DN3 3DY
Telephone
01302830777
Email
Available in Endole App
Website
Tudorharpltd.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Karl David Smith
Director • British • Lives in UK • Born in Dec 1981
Robert Munro O'Dell
Director • British • Lives in England • Born in Sep 1976
Marie Evans
Secretary
Smidell Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Smidell Holdings Limited
Karl David Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£829.72K
Increased by £104.21K (+14%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£2.11M
Increased by £38.21K (+2%)
Total Liabilities
-£1.39M
Decreased by £225.31K (-14%)
Net Assets
£728.7K
Increased by £263.52K (+57%)
Debt Ratio (%)
66%
Decreased by 12.06% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 16 Dec 2025
Charge Satisfied
2 Months Ago on 26 Nov 2025
Confirmation Submitted
11 Months Ago on 5 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Mar 2024
New Charge Registered
1 Year 11 Months Ago on 13 Mar 2024
Mr Robert Munro Odell Details Changed
1 Year 11 Months Ago on 1 Mar 2024
Marie Evans Details Changed
1 Year 11 Months Ago on 1 Mar 2024
Smidell Holdings Limited (PSC) Appointed
1 Year 11 Months Ago on 23 Feb 2024
John Leggott Resigned
1 Year 11 Months Ago on 23 Feb 2024
Get Alerts
Get Credit Report
Discover Tudorharp Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 16 Dec 2025
Satisfaction of charge 027172640003 in full
Submitted on 26 Nov 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Registration of charge 027172640003, created on 13 March 2024
Submitted on 14 Mar 2024
Secretary's details changed for Marie Evans on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Mr Robert Munro Odell on 1 March 2024
Submitted on 1 Mar 2024
Termination of appointment of John Leggott as a director on 23 February 2024
Submitted on 28 Feb 2024
Cessation of John Leggott as a person with significant control on 23 February 2024
Submitted on 28 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs