Background WavePink WaveYellow Wave

HARTIC HOLDCO LIMITED (12715300)

HARTIC HOLDCO LIMITED (12715300) is an active UK company. incorporated on 2 July 2020. 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.. HARTIC HOLDCO LIMITED has been registered for 5 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
12715300
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTIC HOLDCO LIMITED

HARTIC HOLDCO LIMITED is an active company incorporated on 2 July 2020 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.. HARTIC HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12715300

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jul 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RAPAPORT, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 02 Jul 2020

RAPAPORT, Kreindel Malka

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1954
Director
Appointed 02 Jul 2020

RAPAPORT, Abraham Chaim

Resigned
1075 Finchley Road, LondonNW11 0PU
Born November 1951
Director
Appointed 02 Jul 2020
Resigned 16 Jul 2020

Persons with significant control

4

3 Active
1 Ceased

Ms Sima Fried

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020

Ms Esther Miller

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020

Ms Toby Berkovitz

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020

Mrs Sarah Rapaport

Ceased
1075 Finchley Road, LondonNW11 0PU
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Incorporation Company
2 July 2020
NEWINCIncorporation