Background WavePink WaveYellow Wave

THE HANDY SQUAD LIMITED (05396875)

THE HANDY SQUAD LIMITED (05396875) is an active UK company. incorporated on 17 March 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HANDY SQUAD LIMITED has been registered for 21 years. Current directors include HARRIS, Charles Rupert Walmisley, HARRIS, Edward James David.

Company Number
05396875
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Unit 17 Sulivan Enterprise Centre, Sulivan Road, London, SW6 3DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRIS, Charles Rupert Walmisley, HARRIS, Edward James David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HANDY SQUAD LIMITED

THE HANDY SQUAD LIMITED is an active company incorporated on 17 March 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HANDY SQUAD LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05396875

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 17 Sulivan Enterprise Centre, Sulivan Road London, SW6 3DJ,

Previous Addresses

6D Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ
From: 17 March 2005To: 28 June 2012
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 11
Director Joined
Nov 11
Funding Round
Sept 12
Director Joined
Feb 14
Director Left
Jun 15
Funding Round
Sept 15
Director Left
Apr 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRIS, Charles Rupert Walmisley

Active
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Secretary
Appointed 25 Oct 2011

HARRIS, Charles Rupert Walmisley

Active
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Born March 1972
Director
Appointed 25 Oct 2011

HARRIS, Edward James David

Active
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Born April 1970
Director
Appointed 04 Feb 2014

IRWIN, James Charles, Lord

Resigned
6d Farm Lane Trading Estate, LondonSW6 1QJ
Secretary
Appointed 17 Mar 2005
Resigned 25 Oct 2011

IRWIN, James Charles

Resigned
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Born August 1977
Director
Appointed 17 Mar 2005
Resigned 15 May 2015

ROSCOE, Robert Russell Fawcus

Resigned
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Born June 1976
Director
Appointed 08 Sept 2011
Resigned 31 Mar 2021

ROSCOE, Robert

Resigned
Talbot Road, LondonW2 5LJ
Born June 1976
Director
Appointed 17 Mar 2005
Resigned 10 Dec 2008

Persons with significant control

1

Mr Edward James David Harris

Active
Sulivan Enterprise Centre, Sulivan Road, LondonSW6 3DJ
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Legacy
21 February 2013
MG01MG01
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Legacy
19 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
19 February 2010
MG01MG01
Legacy
17 March 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
88(2)R88(2)R
Legacy
21 December 2007
122122
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
363aAnnual Return
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
287Change of Registered Office
Incorporation Company
17 March 2005
NEWINCIncorporation