Background WavePink WaveYellow Wave

72 HARWOOD ROAD LIMITED (03197226)

72 HARWOOD ROAD LIMITED (03197226) is an active UK company. incorporated on 13 May 1996. with registered office in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 72 HARWOOD ROAD LIMITED has been registered for 29 years. Current directors include CUOCO, Tatiana, WILKINSON, Charles, WILKINSON, Sarah.

Company Number
03197226
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
South Building Upper Farm, Basingstoke, RG23 8PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUOCO, Tatiana, WILKINSON, Charles, WILKINSON, Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 HARWOOD ROAD LIMITED

72 HARWOOD ROAD LIMITED is an active company incorporated on 13 May 1996 with the registered office located in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 72 HARWOOD ROAD LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03197226

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

South Building Upper Farm Wootton St Lawrence Basingstoke, RG23 8PE,

Previous Addresses

72 Harwood Road London SW6 4PZ
From: 13 May 1996To: 30 May 2019
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
May 12
Director Joined
May 12
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CUOCO, Tatiana

Active
Upper Farm, BasingstokeRG23 8PE
Born May 1973
Director
Appointed 27 Apr 2012

WILKINSON, Charles

Active
Upper Farm, BasingstokeRG23 8PE
Born February 1964
Director
Appointed 22 Apr 2016

WILKINSON, Sarah

Active
Upper Farm, BasingstokeRG23 8PE
Born May 1965
Director
Appointed 22 Apr 2016

CHARLES, Philippa

Resigned
Upper Farm, BasingstokeRG23 8PE
Secretary
Appointed 03 Jun 2004
Resigned 20 Mar 2026

HAMMOND, Sally Patricia

Resigned
Flat 2 Harwood Road, LondonSW6 4PZ
Secretary
Appointed 13 May 1996
Resigned 12 May 1997

MATHERS, William

Resigned
72 Harwood Road, LondonSW6 4PZ
Secretary
Appointed 12 May 1997
Resigned 12 Mar 1999

O'KEEFE, Melanie

Resigned
Ground Floor Flat, LondonSW6 4PZ
Secretary
Appointed 18 Aug 2003
Resigned 28 Apr 2004

PYE, Victoria Ann

Resigned
72 Harwood Road, LondonSW6 4PZ
Secretary
Appointed 12 Mar 1999
Resigned 14 Jan 2000

SEFI, Clare Louise

Resigned
Flat 1, 72 Harwood Road, LondonSW6 4PZ
Secretary
Appointed 04 Jun 1999
Resigned 18 Aug 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 May 1996
Resigned 13 May 1996

CHARLES, Philippa

Resigned
Upper Farm, BasingstokeRG23 8PE
Born November 1972
Director
Appointed 12 Mar 1999
Resigned 20 Mar 2026

DUPS, Mary

Resigned
Flat 72 Harwood Road, LondonSW6 4PZ
Born June 1920
Director
Appointed 13 May 1996
Resigned 12 May 1997

HAMMOND, Sally Patricia

Resigned
Flat 2 Harwood Road, LondonSW6 4PZ
Born September 1962
Director
Appointed 13 May 1996
Resigned 12 May 1997

HOLE, Michael Louis

Resigned
Norfolk Lodge, LondonSW19 7JQ
Born November 1964
Director
Appointed 11 Jul 2007
Resigned 20 May 2016

MATHERS, William

Resigned
72 Harwood Road, LondonSW6 4PZ
Born December 1950
Director
Appointed 13 May 1996
Resigned 12 Mar 1999

O'KEEFFE, Justin Michael

Resigned
Ground Floor Flat, 72 Harwood Road, LondonSW6 4PZ
Born March 1969
Director
Appointed 01 Feb 2000
Resigned 28 Apr 2004

O'KEEFFE, Melanie Caroline

Resigned
Ground Floor Flat, 72 Harwood Road, LondonSW6 4PZ
Born September 1969
Director
Appointed 01 Feb 2000
Resigned 28 Apr 2004

PAIN, Thomas James

Resigned
72b Harwood Road, LondonSW6 4PZ
Born November 1981
Director
Appointed 11 Jul 2007
Resigned 20 May 2016

PYE, Victoria Ann

Resigned
72 Harwood Road, LondonSW6 4PZ
Born October 1973
Director
Appointed 12 May 1997
Resigned 14 Jan 2000

RYAN, Robert David William

Resigned
Ground Floor Flat, LondonSW6 4PZ
Born February 1977
Director
Appointed 03 Jun 2004
Resigned 27 Apr 2012

SEFI, Charles Antony

Resigned
Basement Flat 72 Harwood Road, LondonSW6 4PZ
Born August 1974
Director
Appointed 27 Jul 2003
Resigned 14 Feb 2007

SEFI, Clare Louise

Resigned
Flat 1, 72 Harwood Road, LondonSW6 4PZ
Born February 1970
Director
Appointed 04 Jun 1999
Resigned 18 Aug 2003

SHARMAN, Richard James

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1970
Director
Appointed 12 Mar 1999
Resigned 08 Mar 2016

VAN DYK, Samantha Jane

Resigned
72b Harwood Road, LondonSW6 4PZ
Born May 1972
Director
Appointed 12 Mar 1999
Resigned 01 Jul 1999

WORSLEY, Catherine Sarah

Resigned
Basement Flat, LondonSW6 4PZ
Born October 1974
Director
Appointed 18 Aug 2003
Resigned 14 Feb 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 May 1996
Resigned 13 May 1996

Persons with significant control

3

Mr Charles Wilkinson

Active
Upper Farm, BasingstokeRG23 8PE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Tatiana Cuoco

Active
Upper Farm, BasingstokeRG23 8PE
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Philippa Charles

Active
Upper Farm, BasingstokeRG23 8PE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
353353
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
13 May 1996
NEWINCIncorporation