Background WavePink WaveYellow Wave

HAPOL LIMITED (12590342)

HAPOL LIMITED (12590342) is an active UK company. incorporated on 7 May 2020. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAPOL LIMITED has been registered for 6 years. Current directors include PRICE, Haydn Arthur.

Company Number
12590342
Status
active
Type
ltd
Incorporated
7 May 2020
Age
6 years
Address
Epsilon House The Square, Gloucester, GL3 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Haydn Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPOL LIMITED

HAPOL LIMITED is an active company incorporated on 7 May 2020 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAPOL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12590342

LTD Company

Age

6 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 September 2025 (8 months ago)
Submitted on 9 September 2025 (8 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ENSCO 1371 LIMITED
From: 7 May 2020To: 16 June 2020
Contact
Address

Epsilon House The Square Gloucester Business Park Gloucester, GL3 4AD,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 8 April 2021To: 11 November 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 7 May 2020To: 8 April 2021
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Sept 21
Director Left
Aug 22
Owner Exit
Sept 22
Capital Update
Aug 24
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRICE, Haydn Arthur

Active
The Square, GloucesterGL3 4AD
Born August 1962
Director
Appointed 05 Jun 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 May 2020
Resigned 05 Jun 2020

PRICE, Olena Petrivna

Resigned
93 High Street, EveshamWR11 4DU
Born June 1978
Director
Appointed 05 Jun 2020
Resigned 11 Aug 2022

SAMUEL, Richard Jonathan

Resigned
93 High Street, EveshamWR11 4DU
Born November 1964
Director
Appointed 05 Jun 2020
Resigned 05 Jun 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 07 May 2020
Resigned 05 Jun 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 07 May 2020
Resigned 05 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
The Square, GloucesterGL3 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021

Mrs Olena Petrivna Price

Ceased
93 High Street, EveshamWR11 4DU
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2020
Ceased 11 Aug 2022

Mr Haydn Arthur Price

Ceased
93 High Street, EveshamWR11 4DU
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 26 Aug 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 August 2024
SH19Statement of Capital
Legacy
7 August 2024
SH20SH20
Legacy
7 August 2024
CAP-SSCAP-SS
Resolution
7 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Incorporation Company
7 May 2020
NEWINCIncorporation