Background WavePink WaveYellow Wave

HARFORD HOLDINGS LIMITED (13754130)

HARFORD HOLDINGS LIMITED (13754130) is an active UK company. incorporated on 19 November 2021. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARFORD HOLDINGS LIMITED has been registered for 4 years. Current directors include HARFORD, Gerard Thomas.

Company Number
13754130
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARFORD, Gerard Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARFORD HOLDINGS LIMITED

HARFORD HOLDINGS LIMITED is an active company incorporated on 19 November 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARFORD HOLDINGS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13754130

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

HARFORD & MAUDLING HOLDINGS LIMITED
From: 30 April 2024To: 26 June 2025
HARFORD & MAUDLING HOLDING LIMITED
From: 2 February 2023To: 30 April 2024
HD MAUDLING HOLDINGS LIMITED
From: 19 November 2021To: 2 February 2023
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 26 July 2023
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 19 November 2021To: 7 June 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Feb 22
New Owner
Oct 22
Funding Round
Oct 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
Apr 25
Director Left
May 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARFORD, Gerard Thomas

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 19 Nov 2021

DOCX, Alexander Eric

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1991
Director
Appointed 19 Nov 2021
Resigned 15 Feb 2022

MAUDLING, Reginald Oliver

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993
Director
Appointed 19 Nov 2021
Resigned 17 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2024
Ceased 17 Apr 2025
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2024

Mr Reginald Oliver Maudling

Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2022
Ceased 21 May 2024

Mr Gerard Thomas Harford

Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Incorporation Company
19 November 2021
NEWINCIncorporation