ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ogilvy Harper Ltd

Ogilvy Harper Ltd is an active company incorporated on 24 November 2014 with the registered office located in Stanley, County Durham. Ogilvy Harper Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09325620
Private limited company
Age
11 years
Incorporated 24 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2025 (1 month ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Contact
Address
C/O The Greenhouse Greencroft Industrial Estate
Amos Drive, Annfield Plain
Stanley
Co Durham
DH9 7XN
United Kingdom
Address changed on 3 Nov 2025 (2 months ago)
Previous address was Second Floor 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1972
Mr Christopher Ian Soan
PSC • British • Lives in UK • Born in Apr 1972
Mrs Susan Soan
PSC • British • Lives in UK • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
House Of Crumbs Limited
Christopher Ian Soan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.84K
Increased by £2.96K (+4%)
Total Liabilities
-£3.3K
Decreased by £963 (-23%)
Net Assets
£65.54K
Increased by £3.92K (+6%)
Debt Ratio (%)
5%
Decreased by 1.68% (-26%)
Latest Activity
Confirmation Submitted
11 Days Ago on 22 Dec 2025
Registered Address Changed
2 Months Ago on 3 Nov 2025
Micro Accounts Submitted
4 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 10 Dec 2024
Susan Soan (PSC) Appointed
1 Year 5 Months Ago on 29 Jul 2024
Mr Christopher Ian Soan (PSC) Details Changed
1 Year 5 Months Ago on 29 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Jan 2024
Micro Accounts Submitted
2 Years 5 Months Ago on 25 Jul 2023
Confirmation Submitted
3 Years Ago on 6 Dec 2022
Get Credit Report
Discover Ogilvy Harper Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with no updates
Submitted on 22 Dec 2025
Registered office address changed from Second Floor 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ to C/O the Greenhouse Greencroft Industrial Estate Amos Drive, Annfield Plain Stanley Co Durham DH9 7XN on 3 November 2025
Submitted on 3 Nov 2025
Micro company accounts made up to 30 November 2024
Submitted on 19 Aug 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 10 Dec 2024
Notification of Susan Soan as a person with significant control on 29 July 2024
Submitted on 3 Dec 2024
Change of details for Mr Christopher Ian Soan as a person with significant control on 29 July 2024
Submitted on 3 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 26 Jul 2024
Confirmation statement made on 24 November 2023 with no updates
Submitted on 18 Jan 2024
Micro company accounts made up to 30 November 2022
Submitted on 25 Jul 2023
Confirmation statement made on 24 November 2022 with no updates
Submitted on 6 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year