Background WavePink WaveYellow Wave

HARTFORD ASSOCIATES LIMITED (04537361)

HARTFORD ASSOCIATES LIMITED (04537361) is an active UK company. incorporated on 17 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARTFORD ASSOCIATES LIMITED has been registered for 23 years. Current directors include SAHSUVAROGLU, Nihat.

Company Number
04537361
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
72 Badminton Road, London, SW12 8BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAHSUVAROGLU, Nihat
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD ASSOCIATES LIMITED

HARTFORD ASSOCIATES LIMITED is an active company incorporated on 17 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARTFORD ASSOCIATES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04537361

LTD Company

Age

23 Years

Incorporated 17 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

72 Badminton Road London, SW12 8BL,

Previous Addresses

925 Finchley Road London NW11 7PE England
From: 24 November 2021To: 28 April 2023
Elscot House Arcadia Avenue London N3 2JU England
From: 1 October 2021To: 24 November 2021
Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 19 July 2021To: 1 October 2021
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 10 April 2017To: 19 July 2021
788-790 Finchley Road London NW11 7TJ
From: 17 September 2002To: 10 April 2017
Timeline

13 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Jun 17
Director Left
Jun 21
Director Joined
Jun 21
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAHSUVAROGLU, Nihat

Active
Arcadia Avenue, LondonN3 2JU
Born November 1963
Director
Appointed 01 Jun 2021

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 17 Feb 2003
Resigned 10 Jun 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Sept 2002
Resigned 17 Feb 2003

AKCAY, Ismail

Resigned
Zumrutevler Mah. Karayemis Sok., Istanbul34852
Born April 1969
Director
Appointed 02 Mar 2016
Resigned 06 Jul 2016

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 06 Jul 2016
Resigned 10 Jun 2021

HESTER, Jesse Grant

Resigned
Flat 5111, Golden Sands 5, P O Box 500462, Dubai
Born August 1976
Director
Appointed 17 Feb 2003
Resigned 30 Jul 2003

TURBEDAROGLU, Hakki

Resigned
Zumrutevler Mah. Karayemis Sok., Istanbul34852
Born May 1970
Director
Appointed 02 Mar 2016
Resigned 02 Mar 2016

TURHAN, Mete Han

Resigned
Akcatas Koyu, Horasan-Erzurum
Born March 1977
Director
Appointed 30 Jul 2003
Resigned 02 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Sept 2002
Resigned 17 Feb 2003

Persons with significant control

1

Mr Nihat Sahsuvaroglu

Active
Arcadia Avenue, LondonN3 2JU
Born November 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Administrative Restoration Company
13 April 2023
RT01RT01
Gazette Dissolved Compulsory
13 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company
9 May 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Redomination Of Shares
19 January 2015
SH14Notice of Redenomination
Resolution
19 January 2015
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
190190
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
190190
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Restoration Order Of Court
19 February 2008
AC92AC92
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
363sAnnual Return (shuttle)
Gazette Dissolved Compulsary
28 August 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 June 2006
244244
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Legacy
29 April 2005
244244
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 September 2002
NEWINCIncorporation