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
High Performance Development Limited
High Performance Development Limited is an active company incorporated on 10 December 2002 with the registered office located in Salisbury, Wiltshire. High Performance Development Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04613788
Private limited company
Age
22 years
Incorporated
10 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 December 2024
(9 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about High Performance Development Limited
Contact
Address
St Mary's House
Netherhampton
Salisbury
SP2 8PU
Same address since
incorporation
Companies in SP2 8PU
Telephone
01329836647
Email
Available in Endole App
Website
Highperformancedevelopment.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Ruari Chisholm
Director • PSC • Training Developement Consulta • British • Lives in UK • Born in Mar 1965
Julie Margaret King
Director • Trainer • British • Lives in UK • Born in Mar 1969
Clifford Fry & Co (Company Secretarial) Ltd
Secretary
Delia Claire Cottle
PSC • British • Lives in UK • Born in Jul 1967
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
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£569
Decreased by £44.37K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£14.38K
Decreased by £50.57K (-78%)
Total Liabilities
-£14.18K
Decreased by £16.99K (-54%)
Net Assets
£200
Decreased by £33.59K (-99%)
Debt Ratio (%)
99%
Increased by 50.62% (+106%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 29 Aug 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Ruari Chisholm Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Ruari Chisholm (PSC) Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Dec 2022
Ruari Chisholm (PSC) Details Changed
3 Years Ago on 31 Mar 2022
Julie Margaret King (PSC) Resigned
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover High Performance Development 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 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Change of details for Ruari Chisholm as a person with significant control on 26 April 2024
Submitted on 26 Apr 2024
Director's details changed for Ruari Chisholm on 26 April 2024
Submitted on 26 Apr 2024
Change of details for Ruari Chisholm as a person with significant control on 31 March 2022
Submitted on 14 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Confirmation statement made on 10 December 2022 with updates
Submitted on 20 Dec 2022
Cessation of Julie Margaret King as a person with significant control on 31 March 2022
Submitted on 4 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs