Background WavePink WaveYellow Wave

HARTEDGE LIMITED (02529452)

HARTEDGE LIMITED (02529452) is an active UK company. incorporated on 9 August 1990. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTEDGE LIMITED has been registered for 35 years. Current directors include HIRJI, Altaf Mohamedali.

Company Number
02529452
Status
active
Type
ltd
Incorporated
9 August 1990
Age
35 years
Address
1 Orme Road, Kingston Upon Thames, KT1 3SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIRJI, Altaf Mohamedali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTEDGE LIMITED

HARTEDGE LIMITED is an active company incorporated on 9 August 1990 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTEDGE LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02529452

LTD Company

Age

35 Years

Incorporated 9 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

1 Orme Road Kingston Upon Thames, KT1 3SD,

Previous Addresses

1 Orme Road Kingston upon Thames KT1 3SD England
From: 9 March 2023To: 9 March 2023
9 Oliver Road New Malden Surrey KT3 3UA
From: 9 August 1990To: 9 March 2023
Timeline

13 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Loan Secured
Aug 14
Loan Secured
May 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Mar 18
New Owner
Jun 18
Loan Cleared
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HIRJI, Altaf Mohamedali

Active
Orme Road, Kingston Upon ThamesKT1 3SD
Born May 1955
Director
Appointed 19 Sept 2016

HIRJI, Altaf Mohamedali

Resigned
9 Oliver Road, New MaldenKT3 3UA
Secretary
Appointed 22 Jul 2002
Resigned 01 Jan 2003

RAJAN, Zeenat Mehboob

Resigned
Oliver Road, New MaldenKT3 3UA
Secretary
Appointed N/A
Resigned 05 Oct 2013

HIRJI, Altaf Mohamedali

Resigned
9 Oliver Road, New MaldenKT3 3UA
Born May 1955
Director
Appointed N/A
Resigned 02 Jan 2002

HIRJI, Gulnar

Resigned
Oliver Road, New MaldenKT3 3UA
Born August 1956
Director
Appointed 01 Jan 2002
Resigned 19 Sept 2016

MAWJI, Rosemin Mohamedali Hirji

Resigned
Oliver Road, New MaldenKT3 3UA
Born December 1953
Director
Appointed 15 Aug 2015
Resigned 20 Jul 2018

RAMJI, Fatehali

Resigned
34 West Street, SuttonSM1 1SH
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Altaf Mohamedali Hirji

Active
Orme Road, Kingston Upon ThamesKT1 3SD
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2018

Mr Ismail Mawji

Ceased
Oliver Road, New MaldenKT3 3UA
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 July 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
7 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 August 2014
MR01Registration of a Charge
Memorandum Articles
6 August 2014
MEM/ARTSMEM/ARTS
Resolution
6 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
20 February 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
363aAnnual Return
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363b363b
Legacy
28 May 1992
363aAnnual Return
Legacy
15 February 1991
88(2)R88(2)R
Legacy
7 December 1990
288288
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1990
395Particulars of Mortgage or Charge
Resolution
16 November 1990
RESOLUTIONSResolutions
Resolution
16 November 1990
RESOLUTIONSResolutions
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
16 November 1990
123Notice of Increase in Nominal Capital
Legacy
16 November 1990
224224
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
288288
Legacy
20 September 1990
287Change of Registered Office
Incorporation Company
9 August 1990
NEWINCIncorporation