Background WavePink WaveYellow Wave

HARRODS CORPORATE MANAGEMENT LIMITED (08022049)

HARRODS CORPORATE MANAGEMENT LIMITED (08022049) is an active UK company. incorporated on 5 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARRODS CORPORATE MANAGEMENT LIMITED has been registered for 13 years. Current directors include WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan.

Company Number
08022049
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS CORPORATE MANAGEMENT LIMITED

HARRODS CORPORATE MANAGEMENT LIMITED is an active company incorporated on 5 April 2012 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. HARRODS CORPORATE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08022049

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
May 15
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 22
Loan Secured
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
Capital Update
Jan 26
Funding Round
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WEBSTER, Daniel Jonathan

Active
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

WARD, Michael Ashley

Active
Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 05 Apr 2012

WEAVER, Geoffrey Paul

Active
Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

WEBSTER, Daniel Jonathan

Active
Brompton Road, LondonSW1X 7XL
Born August 1970
Director
Appointed 10 Nov 2017

GOLDBERG, Justine

Resigned
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 05 Apr 2012
Resigned 02 May 2014

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 05 Apr 2012
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim Mohammed

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 05 Apr 2012
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 05 Apr 2012
Resigned 02 Feb 2015

BIN YUSOF, Muhammed Ali Ridzwan

Resigned
Brompton Road, LondonSW1X 7XL
Born December 1974
Director
Appointed 05 Apr 2012
Resigned 24 Jul 2016

EDGAR, John Peter

Resigned
Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 24 Jan 2013
Resigned 10 Nov 2017

MAAMRIA, Kamel, Dr

Resigned
Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 05 Apr 2012
Resigned 29 May 2014

PARKER, Timothy Nicholas Blake

Resigned
Brompton Road, LondonSW1X 7XL
Born November 1980
Director
Appointed 15 Jul 2022
Resigned 23 May 2025

SMITH, Benedict James

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1969
Director
Appointed 05 Apr 2012
Resigned 31 Jul 2012

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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

56

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 January 2026
SH19Statement of Capital
Legacy
12 January 2026
SH20SH20
Legacy
12 January 2026
CAP-SSCAP-SS
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2012
NEWINCIncorporation