Background WavePink WaveYellow Wave

HARP WALLEN LIMITED (04043239)

HARP WALLEN LIMITED (04043239) is an active UK company. incorporated on 31 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HARP WALLEN LIMITED has been registered for 25 years. Current directors include ALLEN, Stephen David, WALLEN, Kristina Anne.

Company Number
04043239
Status
active
Type
ltd
Incorporated
31 July 2000
Age
25 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ALLEN, Stephen David, WALLEN, Kristina Anne
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARP WALLEN LIMITED

HARP WALLEN LIMITED is an active company incorporated on 31 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HARP WALLEN LIMITED was registered 25 years ago.(SIC: 78300)

Status

active

Active since 25 years ago

Company No

04043239

LTD Company

Age

25 Years

Incorporated 31 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

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

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

Fourth Floor 167 Fleet Street London EC4A 2EA England
From: 5 November 2019To: 6 January 2025
Bury House Ground Floor 31 Bury Street London EC3A 5AR
From: 26 November 2014To: 5 November 2019
C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ
From: 24 August 2010To: 26 November 2014
C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom
From: 13 January 2010To: 24 August 2010
2Nd Floor King House 5-11 Westbourne Grove London W2 4UA
From: 31 July 2000To: 13 January 2010
Timeline

2 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WALLEN, Kristina Anne

Active
Evelyn Road, RichmondTW9 2TF
Secretary
Appointed 04 Aug 2000

ALLEN, Stephen David

Active
Vivans House Downs Road, ChichesterPO18 9BP
Born October 1957
Director
Appointed 01 May 2001

WALLEN, Kristina Anne

Active
Evelyn Road, RichmondTW9 2TF
Born September 1960
Director
Appointed 04 Aug 2000

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
5 St James Square, LondonSW1Y 4JU
Corporate secretary
Appointed 31 Jul 2000
Resigned 04 Aug 2000

LOVELL, Carol Jane

Resigned
36 Nutbourne Street, LondonW10 4HL
Born May 1966
Director
Appointed 04 Aug 2000
Resigned 03 Oct 2003

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 31 Jul 2000
Resigned 04 Aug 2000

Persons with significant control

1

Ms Kristina Anne Wallen

Active
Evelyn Road, RichmondTW9 2TF
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
21 November 2001
288cChange of Particulars
Legacy
3 November 2001
287Change of Registered Office
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
88(2)R88(2)R
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
225Change of Accounting Reference Date
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
31 July 2000
NEWINCIncorporation