Background WavePink WaveYellow Wave

HARBOUR GROUP HOLDINGS LTD (13905075)

HARBOUR GROUP HOLDINGS LTD (13905075) is an active UK company. incorporated on 9 February 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HARBOUR GROUP HOLDINGS LTD has been registered for 4 years. Current directors include HAMMERSLEY, Paul David, JAMESON, Richard Morpeth, NICHOL, Keith Charles and 1 others.

Company Number
13905075
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HAMMERSLEY, Paul David, JAMESON, Richard Morpeth, NICHOL, Keith Charles, VARNEY, Hugo Daniel Edward
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR GROUP HOLDINGS LTD

HARBOUR GROUP HOLDINGS LTD is an active company incorporated on 9 February 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HARBOUR GROUP HOLDINGS LTD was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13905075

LTD Company

Age

4 Years

Incorporated 9 February 2022

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 31 March 2026 (1 month ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

THE COLLECTIVE COMPANY HOLDINGS LIMITED
From: 9 February 2022To: 7 October 2024
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 20 October 2025To: 23 October 2025
C/O Calder & Co. St Vincent House 30 Orange Street London WC2H 7HF England
From: 12 March 2024To: 20 October 2025
, Magpie Cottage Christmas Common, Watlington, OX49 5HR, England
From: 9 February 2022To: 12 March 2024
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Jul 24
Director Left
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Share Issue
Aug 24
Director Joined
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Jun 25
New Owner
Jun 25
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMMERSLEY, Paul David

Active
Shelton Street, LondonWC2H 9JQ
Born May 1962
Director
Appointed 09 Feb 2022

JAMESON, Richard Morpeth

Active
Shelton Street, LondonWC2H 9JQ
Born January 1964
Director
Appointed 02 Aug 2024

NICHOL, Keith Charles

Active
Shelton Street, LondonWC2H 9JQ
Born November 1972
Director
Appointed 02 Aug 2024

VARNEY, Hugo Daniel Edward

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971
Director
Appointed 09 Feb 2022

STEWART, Graham John

Resigned
Jaspers Green, BraintreeCM7 5AT
Born March 1962
Director
Appointed 09 Feb 2022
Resigned 27 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Hugo Daniel Edward Varney

Ceased
30 Orange Street, LondonWC2H 7HF
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2024
Ceased 02 Aug 2024

Mr Paul David Hammersley

Ceased
Christmas Common, WatlingtonOX49 5HR
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Ceased 02 Aug 2024

Mr Hugo Daniel Edward Varney

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971

Nature of Control

Significant influence or control
Notified 09 Feb 2022

Mr Paul David Hammersley

Active
Shelton Street, LondonWC2H 9JQ
Born May 1962

Nature of Control

Significant influence or control
Notified 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Incorporation Company
9 February 2022
NEWINCIncorporation