Background WavePink WaveYellow Wave

HARWOOD VENTURES LTD (09685481)

HARWOOD VENTURES LTD (09685481) is an active UK company. incorporated on 14 July 2015. with registered office in Andover. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARWOOD VENTURES LTD has been registered for 10 years. Current directors include HARWOOD, Jamie Peter Warwick.

Company Number
09685481
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Suite 2 Healey House, Dene Road, Andover, SP10 2AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARWOOD, Jamie Peter Warwick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWOOD VENTURES LTD

HARWOOD VENTURES LTD is an active company incorporated on 14 July 2015 with the registered office located in Andover. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARWOOD VENTURES LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09685481

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

HARWOOD INVESTMENT MANAGEMENT LIMITED
From: 14 July 2015To: 4 January 2021
Contact
Address

Suite 2 Healey House, Dene Road Andover, SP10 2AA,

Previous Addresses

, Aldwych House Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom
From: 4 June 2018To: 28 February 2022
, Unit 8 the Fairground, Weyhill, Andover, Hampshire, SP11 0QN, United Kingdom
From: 14 July 2015To: 4 June 2018
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Mar 20
Funding Round
Mar 20
Loan Secured
Jul 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARWOOD, Jamie Peter Warwick

Active
Healey House, Dene Road, AndoverSP10 2AA
Born August 1978
Director
Appointed 14 Jul 2015

Persons with significant control

1

Mr Jamie Peter Warwick Harwood

Active
Healey House, Dene Road, AndoverSP10 2AA
Born August 1978

Nature of Control

Significant influence or control
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Incorporation Company
14 July 2015
NEWINCIncorporation