Background WavePink WaveYellow Wave

THE P HARDING SIPP 25005 LTD (10602553)

THE P HARDING SIPP 25005 LTD (10602553) is an active UK company. incorporated on 6 February 2017. 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.. THE P HARDING SIPP 25005 LTD has been registered for 9 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
10602553
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE P HARDING SIPP 25005 LTD

THE P HARDING SIPP 25005 LTD is an active company incorporated on 6 February 2017 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.. THE P HARDING SIPP 25005 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10602553

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 26 March 2025
26 Grosvenor Street London W1K 4QW United Kingdom
From: 6 February 2017To: 21 August 2023
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jun 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HPA SAS SECRETARY LIMITED

Active
160 Ermin Street, SwindonSN3 4NE
Corporate secretary
Appointed 06 Feb 2017

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
160 Ermin Street, SwindonSN3 4NE
Corporate director
Appointed 06 Feb 2017

BABER, Michael

Resigned
LondonW1K 4QW
Born February 1979
Director
Appointed 14 Feb 2020
Resigned 14 Dec 2020

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 04 Apr 2024

LEIGHTON, Andrew Roy

Resigned
BristolBS8 4QG
Born October 1949
Director
Appointed 06 Feb 2017
Resigned 11 Oct 2022

MCHUGH, Denis Thomas

Resigned
LondonW1K 4QW
Born June 1976
Director
Appointed 14 Feb 2020
Resigned 07 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Mr Andrew Roy Leighton

Ceased
17 Hanover Square, LondonW1S 1BN
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 11 Oct 2023
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2017
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Incorporation Company
6 February 2017
NEWINCIncorporation