Background WavePink WaveYellow Wave

HARBOUR COLLECTIVE LIMITED (09561399)

HARBOUR COLLECTIVE LIMITED (09561399) is an active UK company. incorporated on 26 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARBOUR COLLECTIVE LIMITED has been registered for 10 years. Current directors include HAMMERSLEY, Paul David, VARNEY, Hugo Daniel Edward.

Company Number
09561399
Status
active
Type
ltd
Incorporated
26 April 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMERSLEY, Paul David, VARNEY, Hugo Daniel Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR COLLECTIVE LIMITED

HARBOUR COLLECTIVE LIMITED is an active company incorporated on 26 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARBOUR COLLECTIVE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09561399

LTD Company

Age

10 Years

Incorporated 26 April 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 May 2023 - 30 June 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 4 October 2025
Period: 1 July 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HAMMERCONSULTING LIMITED
From: 26 April 2015To: 2 December 2016
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 20 October 2025To: 23 October 2025
Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 20 October 2025
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 2 May 2017To: 17 September 2019
Magpie Cottage Christmas Common Watlington Oxon OX49 5HR United Kingdom
From: 5 October 2016To: 2 May 2017
Middle Assendon Farm Middle Assendon Henley on Thames RG9 6BB United Kingdom
From: 29 January 2016To: 5 October 2016
Middle Assendon Farm Middle Assendon Farm Middle Assendon Henley on Thames Great Britain RG9 6BB United Kingdom
From: 26 April 2015To: 29 January 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
New Owner
Aug 19
Loan Secured
Jun 22
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMMERSLEY, Paul David

Active
Shelton Street, LondonWC2H 9JQ
Born May 1962
Director
Appointed 26 Apr 2015

VARNEY, Hugo Daniel Edward

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971
Director
Appointed 28 Jun 2024

CHESTERS, Kevin Michael

Resigned
30 Orange Street, LondonWC2H 7HF
Born July 1973
Director
Appointed 28 Aug 2019
Resigned 28 Jun 2024

MAHONEY, Michael Patrick

Resigned
30 Orange Street, LondonWC2H 7HF
Born September 1966
Director
Appointed 28 Aug 2019
Resigned 28 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Orange Street, LondonWC2H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Michael Patrick Mahoney

Ceased
30 Orange Street, LondonWC2H 7HF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Ceased 28 Jun 2024

Kevin Michael Chesters

Ceased
30 Orange Street, LondonWC2H 7HF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Ceased 28 Jun 2024

Mr Paul David Hammersley

Ceased
Henley-On-Thames, OxfordshireRG9 6ED
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 28 Jun 2024

Alexandra Jane Hammersley

Ceased
Christmas Common, WatlingtonOX49 5HR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Legacy
17 September 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Move Registers To Sail Company With New Address
26 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Incorporation Company
26 April 2015
NEWINCIncorporation