Background WavePink WaveYellow Wave

HARTS GROUP LTD (06494671)

HARTS GROUP LTD (06494671) is an active UK company. incorporated on 5 February 2008. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HARTS GROUP LTD has been registered for 18 years. Current directors include CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo and 6 others.

Company Number
06494671
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
The Old Hall, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo, HART, James Harry, HART, Samuel Kinsford, HART, Stefa Belitis, HINDMARSH, Caren Ayre, SOMERVILLE, Crispin, WATKINS, Anna Maria
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTS GROUP LTD

HARTS GROUP LTD is an active company incorporated on 5 February 2008 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HARTS GROUP LTD was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06494671

LTD Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HART BROTHERS RESTAURANTS LIMITED
From: 26 February 2010To: 12 February 2018
QUO VADIS COLLECTIONS LIMITED
From: 5 February 2008To: 26 February 2010
Contact
Address

The Old Hall Market Overton Oakham, LE15 7PL,

Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Loan Secured
Apr 15
Funding Round
Apr 16
Funding Round
May 16
Capital Update
May 16
Loan Secured
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jul 18
Share Issue
Aug 18
Funding Round
Aug 18
Director Left
Sept 18
Loan Secured
Nov 19
Funding Round
Aug 20
Funding Round
Aug 21
Director Joined
Oct 22
Director Left
Feb 24
Director Left
Oct 25
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Secretary
Appointed 08 Feb 2008

CADOGAN, William John, Honourable

Active
Market Overton, OakhamLE15 7PL
Born November 1973
Director
Appointed 29 Jun 2010

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Born November 1967
Director
Appointed 08 Feb 2008

GABB, Harry Rollo

Active
Market Overton, OakhamLE15 7PL
Born May 1972
Director
Appointed 29 Jun 2010

HART, James Harry

Active
Market Overton, OakhamLE15 7PL
Born March 1982
Director
Appointed 27 Feb 2017

HART, Samuel Kinsford

Active
Market Overton, OakhamLE15 7PL
Born September 1974
Director
Appointed 08 Feb 2008

HART, Stefa Belitis

Active
Market Overton, OakhamLE15 7PL
Born March 1949
Director
Appointed 29 Jun 2010

HINDMARSH, Caren Ayre

Active
Market Overton, OakhamLE15 7PL
Born November 1967
Director
Appointed 01 Mar 2018

SOMERVILLE, Crispin

Active
Market Overton, OakhamLE15 7PL
Born January 1972
Director
Appointed 01 Mar 2018

WATKINS, Anna Maria

Active
Market Overton, OakhamLE15 7PL
Born August 1974
Director
Appointed 01 Jul 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Feb 2008
Resigned 05 Feb 2008

GABB, Caspar Charles

Resigned
Market Overton, OakhamLE15 7PL
Born March 1970
Director
Appointed 27 Feb 2017
Resigned 25 Jun 2024

HART, Edward George

Resigned
Market Overton, OakhamLE15 7PL
Born August 1976
Director
Appointed 29 Jun 2010
Resigned 09 Feb 2024

HART, Timothy Frederick

Resigned
Market Overton, OakhamLE15 7PL
Born December 1947
Director
Appointed 29 Jun 2010
Resigned 17 Sept 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Feb 2008
Resigned 05 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Rollo Gabb

Active
Market Overton, OakhamLE15 7PL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018

Mr Samuel Kinsford Hart

Ceased
Market Overton, OakhamLE15 7PL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Legacy
29 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement
2 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 September 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Legacy
28 April 2016
SH20SH20
Legacy
28 April 2016
CAP-SSCAP-SS
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts Amended With Accounts Type Group
12 July 2012
AAMDAAMD
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Resolution
15 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Legacy
16 June 2010
MG01MG01
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Incorporation Company
5 February 2008
NEWINCIncorporation