Background WavePink WaveYellow Wave

HARPERCREWE MIDCO LIMITED (15175543)

HARPERCREWE MIDCO LIMITED (15175543) is an active UK company. incorporated on 29 September 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARPERCREWE MIDCO LIMITED has been registered for 2 years. Current directors include BEEMER, Meta Sophia, BLOOR, Adrian John, DIANA, Michael William and 4 others.

Company Number
15175543
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEEMER, Meta Sophia, BLOOR, Adrian John, DIANA, Michael William, MITTAL, Anuj Kumar, RAMSAY, Patrick William Maule, ROWLEY, Thomas John Lewis, WALKER, Duncan Charles Eades
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE MIDCO LIMITED

HARPERCREWE MIDCO LIMITED is an active company incorporated on 29 September 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARPERCREWE MIDCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15175543

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 29 September 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 9 October 2024To: 18 September 2025
23 Savile Row London United Kingdom W1S 2ET United Kingdom
From: 29 September 2023To: 9 October 2024
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
May 24
Share Issue
May 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BEEMER, Meta Sophia

Active
The Coade, LondonSE11 5EL
Born February 1977
Director
Appointed 29 Sept 2023

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 29 Sept 2023

DIANA, Michael William

Active
The Coade, LondonSE11 5EL
Born March 1980
Director
Appointed 29 Sept 2023

MITTAL, Anuj Kumar

Active
The Coade, LondonSE11 5EL
Born March 1980
Director
Appointed 29 Sept 2023

RAMSAY, Patrick William Maule

Active
The Coade, LondonSE11 5EL
Born May 1951
Director
Appointed 29 Sept 2023

ROWLEY, Thomas John Lewis

Active
The Coade, LondonSE11 5EL
Born July 1975
Director
Appointed 29 Sept 2023

WALKER, Duncan Charles Eades

Active
The Coade, LondonSE11 5EL
Born April 1979
Director
Appointed 29 Sept 2023

Persons with significant control

3

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mr Adrian John Bloor

Active
The Coade, LondonSE11 5EL
Born August 1970

Nature of Control

Significant influence or control
Notified 29 Sept 2023
Savile Row, LondonW1S 2ET

Nature of Control

Right to appoint and remove directors as firm
Notified 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2023
NEWINCIncorporation