Background WavePink WaveYellow Wave

HARROLD FINANCIAL PLANNING HOLDINGS LIMITED (06459376)

HARROLD FINANCIAL PLANNING HOLDINGS LIMITED (06459376) is an active UK company. incorporated on 21 December 2007. with registered office in Hove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARROLD FINANCIAL PLANNING HOLDINGS LIMITED has been registered for 18 years. Current directors include FEENEY, Paul William, HOTSON, Grant Thomas.

Company Number
06459376
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FEENEY, Paul William, HOTSON, Grant Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROLD FINANCIAL PLANNING HOLDINGS LIMITED

HARROLD FINANCIAL PLANNING HOLDINGS LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Hove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARROLD FINANCIAL PLANNING HOLDINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06459376

LTD Company

Age

18 Years

Incorporated 21 December 2007

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 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

3 Dereham Road Hingham Norwich NR9 4HU England
From: 19 December 2017To: 11 July 2025
8 the Fairland Hingham Norwich Norfolk NR9 4HN
From: 21 December 2007To: 19 December 2017
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jan 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FEENEY, Paul William

Active
40 Gracechurch Street, LondonEC3V 0BT
Born November 1963
Director
Appointed 14 Nov 2025

HOTSON, Grant Thomas

Active
Gracechurch Street, LondonEC3V 0BT
Born September 1971
Director
Appointed 14 Nov 2025

HARROLD, Paul Gerald

Resigned
High Elm House Bow Street, AttleboroughNR17 1JB
Secretary
Appointed 21 Dec 2007
Resigned 13 Feb 2014

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate secretary
Appointed 21 Dec 2007
Resigned 21 Dec 2007

HARROLD, Paul Gerald

Resigned
High Elm House Bow Street, AttleboroughNR17 1JB
Born December 1948
Director
Appointed 21 Dec 2007
Resigned 13 Feb 2014

HARROLD, Pauline

Resigned
High Elm House, AttleboroughNR17 1JB
Born February 1954
Director
Appointed 21 Dec 2007
Resigned 13 Feb 2014

LOVATT, Robyn Andrew

Resigned
Stocks Hill, NorwichNR9 3LL
Born April 1969
Director
Appointed 21 Dec 2007
Resigned 08 Dec 2025

LOVATT, Tracey Dawn

Resigned
Stocks Hill, NorwichNR9 3LL
Born July 1965
Director
Appointed 21 Dec 2007
Resigned 31 Jan 2025

WARNE, Lisa Jane Whitley

Resigned
16 Silfield Road, WymondhamNR18 9AY
Born July 1968
Director
Appointed 21 Dec 2007
Resigned 31 Jan 2025

WARNE, Neil

Resigned
16 Silfield Road, WymondhamNR18 9AY
Born October 1969
Director
Appointed 21 Dec 2007
Resigned 08 Dec 2025

ALPHA DIRECT LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate director
Appointed 21 Dec 2007
Resigned 21 Dec 2007

Persons with significant control

6

1 Active
5 Ceased
23 Coleridge Street, HoveBN3 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025
Sovereign Capital Partners Llp, 1st Floor, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 Jan 2025
Ceased 06 Feb 2025

Mr Robyn Andrew Lovatt

Ceased
Dereham Road, NorwichNR9 4HU
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Neil Warne

Ceased
Dereham Road, NorwichNR9 4HU
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Tracey Dawn Lovatt

Ceased
Dereham Road, NorwichNR9 4HU
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Lisa Whitley

Ceased
Dereham Road, NorwichNR9 4HU
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Capital Return Purchase Own Shares
1 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 March 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
88(2)R88(2)R
Legacy
8 January 2008
287Change of Registered Office
Incorporation Company
21 December 2007
NEWINCIncorporation