Background WavePink WaveYellow Wave

HARDWARE GROUP LIMITED (08217633)

HARDWARE GROUP LIMITED (08217633) is a dissolved UK company. incorporated on 17 September 2012. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. HARDWARE GROUP LIMITED has been registered for 13 years. Current directors include HOLNESS, Stewart, IMRIE, Duncan.

Company Number
08217633
Status
dissolved
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
HOLNESS, Stewart, IMRIE, Duncan
SIC Codes
46510, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWARE GROUP LIMITED

HARDWARE GROUP LIMITED is an dissolved company incorporated on 17 September 2012 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. HARDWARE GROUP LIMITED was registered 13 years ago.(SIC: 46510, 46520)

Status

dissolved

Active since 13 years ago

Company No

08217633

LTD Company

Age

13 Years

Incorporated 17 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 December 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HARDWARE.COM GROUP LIMITED
From: 8 November 2012To: 11 December 2014
OVAL (2257) LIMITED
From: 17 September 2012To: 8 November 2012
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom
From: 19 March 2018To: 13 August 2021
1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
From: 13 December 2012To: 19 March 2018
Inda House the Mallards South Cerney Cirencester GL7 5TQ United Kingdom
From: 17 September 2012To: 13 December 2012
Timeline

45 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Capital Update
Oct 12
Funding Round
Oct 12
Share Issue
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Mar 15
Loan Secured
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Left
Jun 15
Director Left
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Capital Reduction
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Sept 15
Director Left
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Loan Cleared
Jun 16
Director Joined
Aug 16
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Cleared
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
Jan 22
Director Left
Mar 22
Director Left
Mar 22
12
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOLNESS, Stewart

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born April 1966
Director
Appointed 31 May 2018

IMRIE, Duncan

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1981
Director
Appointed 30 Nov 2020

MUTTON, Karl David

Resigned
Unit 1 Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 28 Apr 2015
Resigned 22 Nov 2017

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 17 Sept 2012
Resigned 28 Apr 2015

BELLORD, Charles Robert Carleton Windham

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born February 1971
Director
Appointed 01 May 2014
Resigned 31 May 2018

FARIS, Andrew

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born June 1962
Director
Appointed 31 Oct 2012
Resigned 27 Apr 2015

FIELDHOUSE, Simon Mark

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1971
Director
Appointed 01 May 2014
Resigned 05 Feb 2018

GALTON-FENZI, David Richard

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born October 1969
Director
Appointed 31 Oct 2012
Resigned 01 Mar 2022

HICKS, Gwyn David

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2020

HOLNESS, Stewart George

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born June 1966
Director
Appointed 01 May 2014
Resigned 27 Apr 2015

MOGLIA, Nicholas Julian

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born November 1959
Director
Appointed 31 Oct 2012
Resigned 01 Mar 2022

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1978
Director
Appointed 14 May 2014
Resigned 16 Mar 2016

SWEET, Rory James Wordsworth

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born February 1967
Director
Appointed 31 Oct 2012
Resigned 27 Apr 2015

WOOD, Kenneth Ian

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1962
Director
Appointed 17 Sept 2012
Resigned 27 Apr 2015

WOOD, Kenneth Ian

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1962
Director
Appointed 17 Sept 2012
Resigned 08 Nov 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Sept 2012
Resigned 17 Sept 2012

Persons with significant control

1

Kemble Enterprise Park, CirencesterGL7 6BQ

Nature of Control

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

Filing History

126

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 May 2022
DS01DS01
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 January 2022
SH19Statement of Capital
Legacy
13 January 2022
SH20SH20
Legacy
13 January 2022
CAP-SSCAP-SS
Resolution
13 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Secretary Company
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 November 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Capital Cancellation Shares
18 August 2015
SH06Cancellation of Shares
Capital Cancellation Shares
18 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2015
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
15 August 2015
RP04RP04
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
15 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Auditors Resignation Company
8 April 2014
AUDAUD
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Legacy
7 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Legacy
15 November 2012
MG01MG01
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
31 October 2012
SH19Statement of Capital
Legacy
31 October 2012
SH20SH20
Legacy
31 October 2012
CAP-SSCAP-SS
Resolution
31 October 2012
RESOLUTIONSResolutions
Resolution
31 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2012
NEWINCIncorporation