Background WavePink WaveYellow Wave

THE HARLEYFORD GROUP LIMITED (06842381)

THE HARLEYFORD GROUP LIMITED (06842381) is an active UK company. incorporated on 10 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HARLEYFORD GROUP LIMITED has been registered for 17 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
06842381
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
21-27 Lambs Conduit Street, London, WC1N 3GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLEYFORD GROUP LIMITED

THE HARLEYFORD GROUP LIMITED is an active company incorporated on 10 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HARLEYFORD GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06842381

LTD Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

21-27 Lambs Conduit Street London, WC1N 3GS,

Previous Addresses

41 Welbeck Street London W1G 8EA Uk
From: 10 March 2009To: 13 March 2013
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 12
Funding Round
Sept 12
Funding Round
Dec 12
Share Issue
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATCHPOLE, Lynda

Active
Lambs Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Lambs Conduit Street, LondonWC1N 3GS
Born March 1943
Director
Appointed 04 May 2012

MARSH, Robert Charles

Active
Lambs Conduit Street, LondonWC1N 3GS
Born September 1968
Director
Appointed 10 Mar 2009

SPICER, Michelle

Resigned
21 Leacroft Close, StainesTW18 4NP
Secretary
Appointed 10 Mar 2009
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Lambs Conduit Street, LondonWC1N 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2022

Mrs Alexandra Savill Marsh

Ceased
Lambs Conduit Street, LondonWC1N 3GS
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022

Mrs Jemma Katharine Mcintyre

Ceased
Lambs Conduit Street, LondonWC1N 3GS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Capital Alter Shares Subdivision
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 March 2013
AD03Change of Location of Company Records
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
10 March 2009
NEWINCIncorporation