Background WavePink WaveYellow Wave

HARLEQUIN CAMPUS LIMITED (10984815)

HARLEQUIN CAMPUS LIMITED (10984815) is an active UK company. incorporated on 27 September 2017. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. HARLEQUIN CAMPUS LIMITED has been registered for 8 years. Current directors include DALRYMPLE, Laurie Edgar, JILLINGS, Charles David Owen, MORGAN, David and 2 others.

Company Number
10984815
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
Twickenham Stoop Stadium, Twickenham, TW2 7SX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DALRYMPLE, Laurie Edgar, JILLINGS, Charles David Owen, MORGAN, David, POPE, Sandra Jane, POWELL, Richard Ian
SIC Codes
93110, 93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN CAMPUS LIMITED

HARLEQUIN CAMPUS LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. HARLEQUIN CAMPUS LIMITED was registered 8 years ago.(SIC: 93110, 93120, 93199)

Status

active

Active since 8 years ago

Company No

10984815

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

HARLEQUIN COMMUNITY LIMITED
From: 27 September 2017To: 17 October 2019
Contact
Address

Twickenham Stoop Stadium Langhorn Drive Twickenham, TW2 7SX,

Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jun 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

DALRYMPLE, Laurie Edgar

Active
Langhorn Drive, TwickenhamTW2 7SX
Born September 1975
Director
Appointed 25 Nov 2019

JILLINGS, Charles David Owen

Active
Langhorn Drive, TwickenhamTW2 7SX
Born September 1955
Director
Appointed 27 Sept 2017

MORGAN, David

Active
Langhorn Drive, TwickenhamTW2 7SX
Born May 1957
Director
Appointed 01 Oct 2019

POPE, Sandra Jane

Active
Langhorn Drive, TwickenhamTW2 7SX
Born June 1963
Director
Appointed 27 Sept 2017

POWELL, Richard Ian

Active
C/O Pkf Francis Clark, George Business Centre, New ForestBH25 6QJ
Born December 1968
Director
Appointed 01 Oct 2019

BUTTERWORTH, Nicholas

Resigned
Langhorn Drive, TwickenhamTW2 7SX
Secretary
Appointed 27 Sept 2017
Resigned 25 Jun 2019

ELLIS, David Armstrong

Resigned
Langhorn Drive, TwickenhamTW2 7SX
Born April 1975
Director
Appointed 27 Sept 2017
Resigned 22 Nov 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Alasdair Relph Younie

Ceased
Hm Kx, Hamilton
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Charles David Owen Jillings

Ceased
Crabtree Lane, DorkingRH5 6BQ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Duncan Paul Saville

Ceased
Hm Gx, Hamilton
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2017
Ceased 20 Dec 2018
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Incorporation Company
27 September 2017
NEWINCIncorporation