Background WavePink WaveYellow Wave

THE HARBOROUGH HARE HOLDINGS LIMITED (14502702)

THE HARBOROUGH HARE HOLDINGS LIMITED (14502702) is an active UK company. incorporated on 23 November 2022. with registered office in Enderby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HARBOROUGH HARE HOLDINGS LIMITED has been registered for 3 years. Current directors include HILL, Alistair Robert, JOULE, Tom Simon Lee, Mr., KELLY, Simon David and 2 others.

Company Number
14502702
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
Desford Road, Enderby, LE19 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Alistair Robert, JOULE, Tom Simon Lee, Mr., KELLY, Simon David, LORD WOLFSON OF ASPLEY GUISE, Simon Adam, RICHARDS, Dylan Wyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARBOROUGH HARE HOLDINGS LIMITED

THE HARBOROUGH HARE HOLDINGS LIMITED is an active company incorporated on 23 November 2022 with the registered office located in Enderby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HARBOROUGH HARE HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14502702

LTD Company

Age

3 Years

Incorporated 23 November 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PROJECT GABRIEL HOLDCO LIMITED
From: 23 November 2022To: 19 December 2022
Contact
Address

Desford Road Enderby, LE19 4AT,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
May 25
Director Left
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

HILL, Alistair Robert

Active
Rockingham Road, Market HarboroughLE16 7QD
Born March 1981
Director
Appointed 20 Nov 2023

JOULE, Tom Simon Lee, Mr.

Active
EnderbyLE19 4AT
Born February 1968
Director
Appointed 01 Dec 2022

KELLY, Simon David

Active
EnderbyLE19 4AT
Born October 1968
Director
Appointed 12 Dec 2022

LORD WOLFSON OF ASPLEY GUISE, Simon Adam

Active
Desford Road, EnderbyLE19 4AT
Born October 1967
Director
Appointed 23 Nov 2022

RICHARDS, Dylan Wyn

Active
Rockingham Road, Market HarboroughLE16 7QD
Born April 1970
Director
Appointed 24 Nov 2023

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, EnderbyLE19 4AT
Secretary
Appointed 23 Nov 2022
Resigned 30 Jan 2023

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

ANDERSON, Seonna Louise

Resigned
Rockingham Road, Market HarboroughLE16 7QD
Born May 1966
Director
Appointed 03 Apr 2023
Resigned 26 Jan 2024

BROWN, Jonathon Iain Carlton

Resigned
Rockingham Road, Market HarboroughLE16 7QD
Born February 1971
Director
Appointed 12 Dec 2022
Resigned 26 Oct 2023

JAMES, Amanda

Resigned
Desford Road, EnderbyLE19 4AT
Born August 1971
Director
Appointed 23 Nov 2022
Resigned 12 Dec 2022

STAKOL, Jeremy Paul

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1970
Director
Appointed 12 Dec 2022
Resigned 08 Jan 2026

Persons with significant control

2

Mr Tom Joule

Active
EnderbyLE19 4AT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022
EnderbyLE19 4AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Legacy
23 May 2025
ANNOTATIONANNOTATION
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Incorporation Company
23 November 2022
NEWINCIncorporation