Background WavePink WaveYellow Wave

SOCIAL POWER (HARLOW) HOLDINGS LIMITED (07848395)

SOCIAL POWER (HARLOW) HOLDINGS LIMITED (07848395) is an active UK company. incorporated on 15 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SOCIAL POWER (HARLOW) HOLDINGS LIMITED has been registered for 14 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
07848395
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL POWER (HARLOW) HOLDINGS LIMITED

SOCIAL POWER (HARLOW) HOLDINGS LIMITED is an active company incorporated on 15 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SOCIAL POWER (HARLOW) HOLDINGS LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07848395

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

Albion Capital 1 Benjamin Street London EC1M 5QG England
From: 25 June 2019To: 13 January 2020
1 Kings Arms Yard London EX2R 7AF England
From: 25 June 2019To: 25 June 2019
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 1 December 2011To: 25 June 2019
Tempsford Hall St Neots Road Sandy Bedfordshire SG19 1LE United Kingdom
From: 15 November 2011To: 1 December 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GARRETT, Michael

Active
Benjamin Street, LondonEC1M 5QL
Secretary
Appointed 14 Jun 2019

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 15 Sept 2025

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 14 Jun 2019

CHAPMAN, Ian Greg

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 21 Dec 2012
Resigned 28 Apr 2016

GEORGE, Phillip Roger Perkins

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 15 Nov 2011
Resigned 21 Dec 2012

MELGES, Bethan

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 28 Apr 2016
Resigned 14 Jun 2019

GEORGE, Philip Roger Perkins

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1971
Director
Appointed 15 Nov 2011
Resigned 21 Dec 2012

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 21 Dec 2012
Resigned 25 Sept 2018

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 14 Jun 2019
Resigned 15 Sept 2025

HOWARD, Lee

Resigned
1 Benjamin Street, LondonEC1M 5QG
Born April 1981
Director
Appointed 25 Sept 2018
Resigned 14 Jun 2019

NUTTALL, Richard

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1971
Director
Appointed 11 May 2012
Resigned 02 Aug 2013

RAFIQ, Aftab

Resigned
Tempsford Hall, SandySG19 2BD
Born November 1972
Director
Appointed 03 May 2016
Resigned 08 Oct 2018

THOMAS, Leigh Parry

Resigned
1 Benjamin Street, LondonEC1M 5QG
Born January 1971
Director
Appointed 25 Sept 2018
Resigned 14 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Benjamin Street, LondonEC1M 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
SandySG19 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Miscellaneous
12 May 2015
MISCMISC
Auditors Resignation Company
17 April 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Incorporation Company
15 November 2011
NEWINCIncorporation