Background WavePink WaveYellow Wave

HARRIS & SHELDON INVESTMENTS LIMITED (03350013)

HARRIS & SHELDON INVESTMENTS LIMITED (03350013) is an active UK company. incorporated on 10 April 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. HARRIS & SHELDON INVESTMENTS LIMITED has been registered for 28 years. Current directors include MILLER, Andrew George, MILLER, Andrew Michael.

Company Number
03350013
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
Kingsland House, London, W1B 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MILLER, Andrew George, MILLER, Andrew Michael
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS & SHELDON INVESTMENTS LIMITED

HARRIS & SHELDON INVESTMENTS LIMITED is an active company incorporated on 10 April 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. HARRIS & SHELDON INVESTMENTS LIMITED was registered 28 years ago.(SIC: 64304)

Status

active

Active since 28 years ago

Company No

03350013

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

LEGISLATOR 1324 LIMITED
From: 10 April 1997To: 27 October 1997
Contact
Address

Kingsland House 122-124 Regent Street London, W1B 5SA,

Previous Addresses

North Court, Packington Park Meriden via Coventry CV7 7HF
From: 10 April 1997To: 7 August 2018
Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 14
Loan Secured
Aug 16
Director Left
Jun 17
Owner Exit
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ONLINE CORPORATE SECRETARIES LIMITED

Active
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 30 Apr 2018

MILLER, Andrew George

Active
122-124 Regent Street, LondonW1B 5SA
Born August 1981
Director
Appointed 14 Jan 2014

MILLER, Andrew Michael

Active
122-124 Regent Street, LondonW1B 5SA
Born December 1953
Director
Appointed 24 Jul 1997

MILLER, Andrew Michael

Resigned
North Court, Packington Park, Via CoventryCV7 7HF
Secretary
Appointed 24 Jul 1997
Resigned 30 Apr 2018

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 10 Apr 1997
Resigned 24 Jul 1997

MEE, Douglas Victor

Resigned
11 Welwyndale Road, Sutton ColdfieldB72 1AW
Born March 1938
Director
Appointed 12 Nov 1997
Resigned 08 Apr 1998

MILLER, Florence

Resigned
Chimney Corner Moor Hall Drive, Sutton ColdfieldB75 6LS
Born May 1920
Director
Appointed 08 Apr 1998
Resigned 27 Mar 2007

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed 24 Jul 1997
Resigned 12 Nov 1997

MILLER, Tessa

Resigned
North Court, Packington Park, Via CoventryCV7 7HF
Born August 1948
Director
Appointed 27 Mar 2007
Resigned 12 Jun 2017

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 10 Apr 1997
Resigned 24 Jul 1997

SIMMONS, Diana Jane

Resigned
9 The Elms, St.Faiths Road, NorwichNR6 7BP
Born November 1966
Nominee director
Appointed 10 Apr 1997
Resigned 24 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Michael Miller

Ceased
Packington Park, CoventryCV7 7HF
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 13 May 2016
122-124 Regent Street, LondonW1B 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
30 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 May 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
14 August 1997
225Change of Accounting Reference Date
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Incorporation Company
10 April 1997
NEWINCIncorporation