Harlequin Holdings International Limited

General information

Name:

Harlequin Holdings International Ltd

Office Address:

150 High Street Sevenoaks TN13 1XE Kent

Number: 05456697

Incorporation date: 2005-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05456697 - registration number used by Harlequin Holdings International Limited. It was registered as a Private Limited Company on 19th May 2005. It has been actively competing on the British market for the last twenty years. This enterprise can be contacted at 150 High Street Sevenoaks in Kent. The zip code assigned to this address is TN13 1XE. The firm's principal business activity number is 70100, that means Activities of head offices. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-05-19.

Current directors listed by the following company include: Alice D. appointed in 2014 in November and Guy D. appointed in 2006. Additionally, the managing director's duties are constantly supported by a secretary - Robert D., who joined this specific company in 2005.

Financial data based on annual reports

Company staff

Alice D.

Role: Director

Appointed: 07 November 2014

Latest update: 12 November 2024

Guy D.

Role: Director

Appointed: 07 April 2006

Latest update: 12 November 2024

Robert D.

Role: Secretary

Appointed: 19 May 2005

Latest update: 12 November 2024

People with significant control

The companies that control this firm include: Unity Consolidated Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sevenoaks, TN13 1XE, Kent and was registered as a PSC under the registration number 16013268.

Unity Consolidated Holdings Limited
Legal authority Ca2006
Legal form Uk Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 16013268
Notified on 21 October 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Guy D.
Notified on 6 April 2016
Ceased on 21 October 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03 (AD01)
filed on: 3rd, January 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies