Background WavePink WaveYellow Wave

HARLINGTON INVESTMENTS LIMITED (04446775)

HARLINGTON INVESTMENTS LIMITED (04446775) is an active UK company. incorporated on 24 May 2002. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARLINGTON INVESTMENTS LIMITED has been registered for 23 years. Current directors include VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur.

Company Number
04446775
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
17 David Road Poyle Industrial Estate, Slough, SL3 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLINGTON INVESTMENTS LIMITED

HARLINGTON INVESTMENTS LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARLINGTON INVESTMENTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04446775

LTD Company

Age

23 Years

Incorporated 24 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

17 David Road Poyle Industrial Estate Colnbrook Slough, SL3 0DB,

Previous Addresses

1-3 Alexandra Court Alexandra Road Englefield Green Surrey TW20 0RR
From: 24 May 2002To: 16 May 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VIRDEE, Harminder Kaur

Active
Poyle Industrial Estate, SloughSL3 0DB
Secretary
Appointed 24 May 2002

VIRDEE, Davinder Singh

Active
Poyle Industrial Estate, SloughSL3 0DB
Born September 1965
Director
Appointed 24 May 2002

VIRDEE, Harminder Kaur

Active
Poyle Industrial Estate, SloughSL3 0DB
Born October 1965
Director
Appointed 24 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 May 2002
Resigned 24 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 May 2002
Resigned 24 May 2002

Persons with significant control

1

Mr Davinder Singh Virdee

Active
Bagshot Road, AscotSL5 9JL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
25 February 2004
287Change of Registered Office
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288cChange of Particulars
Legacy
20 June 2003
288cChange of Particulars
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation