Background WavePink WaveYellow Wave

JOEL HARDING LIMITED (07155066)

JOEL HARDING LIMITED (07155066) is an active UK company. incorporated on 11 February 2010. with registered office in Chartridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JOEL HARDING LIMITED has been registered for 16 years. Current directors include HARDING, Joel Timothy.

Company Number
07155066
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Field Cottage,, Chartridge, HP5 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HARDING, Joel Timothy
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOEL HARDING LIMITED

JOEL HARDING LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Chartridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JOEL HARDING LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07155066

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 22/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 24 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 December 2026
Period: 25 March 2025 - 22 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Field Cottage, Ashotts Lane Chartridge, HP5 2TY,

Previous Addresses

C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 29 July 2013To: 1 April 2026
C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
From: 11 February 2010To: 29 July 2013
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARDING, Joel Timothy

Active
Ashotts Lane, ChartridgeHP5 2TY
Born October 1973
Director
Appointed 11 Feb 2010

HARDING, Lucy

Resigned
51 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 11 Feb 2010
Resigned 01 Nov 2022

Persons with significant control

1

Mr Joel Timothy Harding

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Incorporation Company
11 February 2010
NEWINCIncorporation