Background WavePink WaveYellow Wave

HARLEQUIN (UK) LIMITED (00100449)

HARLEQUIN (UK) LIMITED (00100449) is an active UK company. incorporated on 28 November 1908. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARLEQUIN (UK) LIMITED has been registered for 117 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
00100449
Status
active
Type
ltd
Incorporated
28 November 1908
Age
117 years
Address
The News Building, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN (UK) LIMITED

HARLEQUIN (UK) LIMITED is an active company incorporated on 28 November 1908 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARLEQUIN (UK) LIMITED was registered 117 years ago.(SIC: 74990)

Status

active

Active since 117 years ago

Company No

00100449

LTD Company

Age

117 Years

Incorporated 28 November 1908

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

HARLEQUIN MILLS & BOON LIMITED
From: 8 August 1994To: 17 November 2010
MILLS & BOON LIMITED
From: 28 November 1908To: 8 August 1994
Contact
Address

The News Building 1 London Bridge Street London, SE1 9GF,

Previous Addresses

Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR
From: 28 November 1908To: 1 July 2015
Timeline

18 key events • 1908 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Capital Update
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWSON-COLLINS, Simon

Active
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
1 London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
1 London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 02 Jul 2015

KELLY, Kathryn Susanna

Active
1 London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

BARBER, Stuart Lionel

Resigned
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 21 Aug 2002
Resigned 30 Sept 2015

BARBER, Stuart Lionel

Resigned
Lower Dene Butlers Dene Road, WoldinghamCR3 7HH
Secretary
Appointed 13 Feb 1998
Resigned 23 Feb 2001

BARBER, Stuart Lionel

Resigned
58 Padbrook, OxtedRH8 0DZ
Secretary
Appointed N/A
Resigned 01 Jun 1994

BULOS, Paul

Resigned
4 Meadowbrook Court, IsleworthTW7 6XG
Secretary
Appointed 23 Feb 2001
Resigned 21 Aug 2002

CUMMINGS, Stephen Leslie

Resigned
1 Nymans Close, HorshamRH12 5JR
Secretary
Appointed 30 Sept 1995
Resigned 13 Feb 1998

KIELBASIEWICZ, Edmund Alexander

Resigned
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Sept 2015
Resigned 01 Dec 2016

WESTWELL, Michael John

Resigned
17 Glendale, SouthamptonSO32 2QY
Secretary
Appointed 01 Jun 1994
Resigned 30 Sept 1995

BARBER, Stuart Lionel

Resigned
Lower Dene Butlers Dene Road, WoldinghamCR3 7HH
Born September 1957
Director
Appointed 13 Feb 1998
Resigned 30 Sept 2015

BOON, Alan Wheatley

Resigned
Neville House 49 High Street, RutlandLE15 6AJ
Born September 1913
Director
Appointed N/A
Resigned 29 Jul 2000

BOON, John Trevor

Resigned
7 Cambridge Square, LondonW2 2PS
Born December 1916
Director
Appointed N/A
Resigned 12 Jul 1996

COOPER, Timothy David

Resigned
1 London Bridge Street, LondonSE1 9GF
Born December 1970
Director
Appointed 01 Feb 2014
Resigned 31 Oct 2015

CUMMINGS, Stephen Leslie

Resigned
1 Nymans Close, HorshamRH12 5JR
Born March 1962
Director
Appointed 30 Sept 1995
Resigned 24 Apr 1998

EVANS, John Robert, Doctor

Resigned
58 Highland Avenue, TorontoM4W 2A3
Born October 1929
Director
Appointed 19 Jul 1994
Resigned 30 Jun 2005

FERGUSON, Amanda Jayne

Resigned
Eton House, RichmondTW9 1SR
Born January 1958
Director
Appointed 22 Sept 2009
Resigned 14 Feb 2014

FLYNN, Anthony

Resigned
70 Braeside Square, Canada L3r 0a4
Born January 1952
Director
Appointed 12 Jan 1994
Resigned 20 Mar 1998

GALLOWAY, David Alexander

Resigned
82 Cluny Drive, Canada M4w 2r3
Born November 1943
Director
Appointed N/A
Resigned 30 Apr 2002

GEJROT, Carl Fredrik

Resigned
18 Parke Road, LondonSW13 9NE
Born January 1956
Director
Appointed 24 Oct 1997
Resigned 24 Oct 2001

GUZNER, Ruth Lynn

Resigned
267 Gateway Road, New Jersey07450
Born May 1956
Director
Appointed 14 Mar 1996
Resigned 20 Oct 1997

HALLOWES, Guy Rupert

Resigned
14 Birchgrove House, RichmondTW9 4DN
Born August 1941
Director
Appointed 13 May 2005
Resigned 22 Sept 2009

HALLOWES, Guy Rupert

Resigned
10 Douglas Crescent, Toronto M4w 2z7
Born August 1941
Director
Appointed 03 Aug 1998
Resigned 30 Apr 2002

HAYES, Donna Marie

Resigned
157 Lancley Avenue, Toronto
Born November 1956
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2013

HICKEY, Brian Edward

Resigned
186 Third Street, Canada L9y Il1FOREIGN
Born February 1945
Director
Appointed N/A
Resigned 31 Dec 2001

HOLLAND, David Patrick

Resigned
54 Invermarge Drive, Scarborough
Born September 1957
Director
Appointed 01 May 2002
Resigned 22 Nov 2005

HONDERICH, Beland

Resigned
6 Bluejay Place, Don MillsFOREIGN
Born November 1918
Director
Appointed N/A
Resigned 19 Jul 1994

KIELBASIEWICZ, Edmund Alexander

Resigned
1 London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 02 Jul 2015
Resigned 01 Dec 2016

LAYCOCK, Pamela Dorothy Christena

Resigned
14 Birchgrove House, RichmondTW9 4DN
Born August 1964
Director
Appointed 04 Aug 2003
Resigned 22 Nov 2005

LEE, Candy

Resigned
15 Ancroft Place, Ontario CanadaFOREIGN
Born May 1950
Director
Appointed 20 Mar 1998
Resigned 03 Aug 1998

LOW, Andrew John Wilson

Resigned
26 Goddington Road, Bourne EndSL8 5TZ
Born April 1952
Director
Appointed 21 Jan 2002
Resigned 06 Oct 2003

MILES, Stephen Anthony

Resigned
32 Geraldine Court, Toronto
Born September 1960
Director
Appointed 01 May 2002
Resigned 19 Oct 2015

PRICHARD, John Robert Stobo, Professor Of Law & President Emeritus

Resigned
173 Lyndhurst Avenue, TorontoM5R 3A1
Born January 1949
Director
Appointed 01 May 2002
Resigned 06 May 2009

REDMAYNE, Charles George Mariner, Mr.

Resigned
1 London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 02 Jul 2015
Resigned 07 Oct 2025

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 October 2012
SH19Statement of Capital
Legacy
3 October 2012
SH20SH20
Legacy
3 October 2012
CAP-SSCAP-SS
Resolution
3 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
122122
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 April 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
244244
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
169169
Legacy
25 July 1995
122122
Resolution
13 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1994
AAAnnual Accounts
Memorandum Articles
8 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1994
288288
Legacy
6 June 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
7 November 1993
244244
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363aAnnual Return
Legacy
30 April 1992
403aParticulars of Charge Subject to s859A
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 September 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
363363
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
4 October 1990
242242
Legacy
31 July 1990
288288
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
9 October 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full Group
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full Group
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
13 October 1987
242242
Legacy
23 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
242242
Legacy
9 January 1986
363363
Legacy
30 November 1984
363363
Legacy
14 December 1983
363363
Legacy
18 October 1982
363363
Legacy
26 November 1981
363363
Legacy
12 December 1980
363363
Legacy
31 October 1979
363363
Legacy
18 November 1978
363363
Legacy
1 November 1977
363363
Legacy
26 May 1976
363363
Legacy
21 August 1975
363363
Legacy
22 February 1972
288aAppointment of Director or Secretary
Incorporation Company
28 November 1908
NEWINCIncorporation