Background WavePink WaveYellow Wave

HARLEQUIN ENTERPRISES UK LIMITED (02960715)

HARLEQUIN ENTERPRISES UK LIMITED (02960715) is an active UK company. incorporated on 19 August 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HARLEQUIN ENTERPRISES UK LIMITED has been registered for 31 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna and 1 others.

Company Number
02960715
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
The News Building, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna, SWINWOOD, Craig Kenneth
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN ENTERPRISES UK LIMITED

HARLEQUIN ENTERPRISES UK LIMITED is an active company incorporated on 19 August 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HARLEQUIN ENTERPRISES UK LIMITED was registered 31 years ago.(SIC: 63110)

Status

active

Active since 31 years ago

Company No

02960715

LTD Company

Age

31 Years

Incorporated 19 August 1994

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: Small Company

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 ENTERPRISES LIMITED
From: 28 January 2008To: 21 July 2015
HARLEQUIN ENTERPRISES INTERNATIONAL SERVICES LIMITED
From: 19 August 1994To: 28 January 2008
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: 19 August 1994To: 1 July 2015
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
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
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 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

SWINWOOD, Craig Kenneth

Active
1 London Bridge Street, LondonSE1 9GF
Born December 1963
Director
Appointed 01 Jan 2014

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 19 Aug 1994
Resigned 19 Aug 1994

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

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 01 Oct 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 19 Aug 1994
Resigned 01 Oct 1995

ANDEREGG, Urs

Resigned
Langackerstrasse 20, Cham Ch-6330
Born April 1956
Director
Appointed 19 Aug 1994
Resigned 31 Mar 1996

BARBER, Stuart Lionel

Resigned
1 London Bridge Street, LondonSE1 9GF
Born September 1957
Director
Appointed 13 Feb 1998
Resigned 30 Sept 2015

CHARGE, Colin Frederick

Resigned
1d Tower Road, EppingCM16 5EL
Born June 1945
Director
Appointed 19 Aug 1994
Resigned 19 Aug 1994

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 04 Mar 1996
Resigned 24 Apr 1998

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 27 Nov 1995
Resigned 20 Mar 1998

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 Ridgewood, UsaFOREIGN
Born May 1956
Director
Appointed 02 Apr 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 19 Aug 1994
Resigned 31 Dec 2001

HOLLAND, David Patrick

Resigned
54 Invermarge Drive, Scarborough
Born September 1957
Director
Appointed 01 May 2002
Resigned 16 May 2005

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 13 May 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

MARSHALL, Stephen Kirk Macklin

Resigned
1 London Bridge Street, LondonSE1 9GF
Born February 1968
Director
Appointed 09 Jan 2018
Resigned 26 Nov 2024

MILES, Stephen Anthony

Resigned
32 Geraldine Court, Toronto
Born September 1960
Director
Appointed 01 May 2002
Resigned 23 Jun 2017

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

WERMELINGER, Heinz Bruno

Resigned
Stehlirain 3a, OttenbachFOREIGN
Born June 1946
Director
Appointed 19 Aug 1994
Resigned 01 Mar 1996

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

146

Accounts With Accounts Type Small
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 Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
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
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2015
CC04CC04
Change Of Name Notice
2 July 2015
CONNOTConfirmation Statement Notification
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
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
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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
19 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Memorandum Articles
31 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 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)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
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 Full
26 April 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
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
25 August 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
15 December 1995
288288
Legacy
21 November 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
287Change of Registered Office
Legacy
22 September 1994
224224
Legacy
22 September 1994
88(2)R88(2)R
Incorporation Company
19 August 1994
NEWINCIncorporation