Background WavePink WaveYellow Wave

HARPERCREWE (HOLDINGS) LTD (11977957)

HARPERCREWE (HOLDINGS) LTD (11977957) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARPERCREWE (HOLDINGS) LTD has been registered for 6 years. Current directors include BLOOR, Adrian John, BOSSOM, George Edward Martin.

Company Number
11977957
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOOR, Adrian John, BOSSOM, George Edward Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE (HOLDINGS) LTD

HARPERCREWE (HOLDINGS) LTD is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARPERCREWE (HOLDINGS) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11977957

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 8 November 2023To: 18 September 2025
Curo House Greenbox Westonhall Road Bromsgrove Worcestershire B60 4AL United Kingdom
From: 3 May 2019To: 8 November 2023
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
May 21
Director Joined
Oct 21
Share Issue
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
May 23
New Owner
May 23
Owner Exit
Sept 24
Loan Secured
Mar 25
Loan Secured
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 03 May 2019

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 28 Apr 2023

WRIGHT, Patrick Francis

Resigned
Greenbox, BromsgroveB60 4AL
Secretary
Appointed 20 May 2021
Resigned 28 Apr 2023

FLEMING, Matthew Henry

Resigned
Greenbox, BromsgroveB60 4AL
Born April 1957
Director
Appointed 06 May 2021
Resigned 28 Apr 2023

RAMSAY, Patrick William Maule

Resigned
Greenbox, BromsgroveB60 4AL
Born May 1951
Director
Appointed 05 Aug 2020
Resigned 28 Apr 2023

SMITH, Thomas William

Resigned
Greenbox, BromsgroveB60 4AL
Born November 1976
Director
Appointed 18 Oct 2021
Resigned 28 Apr 2023

WRIGHT, Patrick Francis

Resigned
Greenbox, BromsgroveB60 4AL
Born March 1962
Director
Appointed 01 Oct 2019
Resigned 28 Apr 2023

Persons with significant control

5

2 Active
3 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 12 Apr 2024
Westonhall Road, BromsgroveB60 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 28 Apr 2023

Mr Adrian John Bloor

Active
The Coade, LondonSE11 5EL
Born August 1970

Nature of Control

Significant influence or control
Notified 28 Apr 2023

Mr Adrian John Bloor

Ceased
Greenbox, BromsgroveB60 4AL
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 October 2024
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
2 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
19 April 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2019
NEWINCIncorporation