Background WavePink WaveYellow Wave

HARPERCREWE (CHARLBURY) LTD (13552379)

HARPERCREWE (CHARLBURY) LTD (13552379) is an active UK company. incorporated on 6 August 2021. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HARPERCREWE (CHARLBURY) LTD has been registered for 4 years. Current directors include THORLEY, Matthew Simon.

Company Number
13552379
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
THORLEY, Matthew Simon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE (CHARLBURY) LTD

HARPERCREWE (CHARLBURY) LTD is an active company incorporated on 6 August 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARPERCREWE (CHARLBURY) LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13552379

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 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 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

Curo Chartered Accountants, Greenbox, Office 17 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL United Kingdom
From: 6 August 2021To: 23 January 2023
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 28 Nov 2022

BLOOR, Adrian John

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born August 1970
Director
Appointed 06 Aug 2021
Resigned 28 Nov 2022

WRIGHT, Patrick Francis

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born March 1962
Director
Appointed 06 Aug 2021
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Weston Hall 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 06 Aug 2021
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2021
NEWINCIncorporation