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
Headstrong Brand Limited
Headstrong Brand Limited is an active company incorporated on 3 June 2013 with the registered office located in Huddersfield, West Yorkshire. Headstrong Brand Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08554140
Private limited company
Age
12 years
Incorporated
3 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 November 2024
(1 year 3 months ago)
Next confirmation dated
12 November 2025
Was due on
26 November 2025
(2 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Was due on
31 December 2025
(1 month ago)
Learn more about Headstrong Brand Limited
Contact
Update Details
Address
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
United Kingdom
Address changed on
22 Jul 2024
(1 year 6 months ago)
Previous address was
Berkswell Budock Vean Mawnan Smith Falmouth TR11 5LJ England
Companies in HD1 1PA
Telephone
Unreported
Email
Unreported
Website
Headstrongbrand.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Nicola ANN Jones
Director • PSC • British • Lives in UK • Born in Feb 1965
Charles Joseph Adamson
Director • British • Lives in UK • Born in Mar 1969
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£45.99K
Increased by £37.94K (+472%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£46.24K
Increased by £37.97K (+459%)
Total Liabilities
-£6.65K
Increased by £731 (+12%)
Net Assets
£39.59K
Increased by £37.24K (+1585%)
Debt Ratio (%)
14%
Decreased by 57.2% (-80%)
See 10 Year Full Financials
Latest Activity
Mrs Nicola Ann Jones Details Changed
1 Year Ago on 13 Jan 2025
Mr Charles Joseph Adamson Details Changed
1 Year Ago on 13 Jan 2025
Nicola Ann Jones (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Full Accounts Submitted
1 Year Ago on 13 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 13 Nov 2024
Mr Charles Joseph Adamson Details Changed
1 Year 3 Months Ago on 13 Nov 2024
Miss Nicola Ann Jones Details Changed
1 Year 3 Months Ago on 13 Nov 2024
Nicola Ann Jones (PSC) Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Mr Charles Joseph Adamson Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Miss Nicola Ann Jones Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Get Alerts
Get Credit Report
Discover Headstrong Brand 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
Director's details changed for Mrs Nicola Ann Jones on 13 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr Charles Joseph Adamson on 13 January 2025
Submitted on 20 Jan 2025
Change of details for Nicola Ann Jones as a person with significant control on 13 January 2025
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Jan 2025
Director's details changed for Miss Nicola Ann Jones on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Charles Joseph Adamson on 13 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 13 Nov 2024
Change of details for Nicola Ann Jones as a person with significant control on 19 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Charles Joseph Adamson on 19 July 2024
Submitted on 26 Jul 2024
Director's details changed for Miss Nicola Ann Jones on 19 July 2024
Submitted on 26 Jul 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