HARLOSH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARLOSH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02429046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARLOSH LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is HARLOSH LIMITED located?

    Registered Office Address
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLOSH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLOSH ASSOCIATES LIMITEDOct 04, 1989Oct 04, 1989

    What are the latest accounts for HARLOSH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HARLOSH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Roger Newman as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Patrick Michael Byrne as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Christopher Andrew Mills as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Andrew Spencer Doman as a director on Oct 05, 2020

    1 pagesTM01

    Termination of appointment of Terence Alexander Baxter as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Catherine Elizabeth Rowe as a director on Sep 07, 2020

    1 pagesTM01

    Appointment of Mr Christopher Andrew Mills as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Roger Newman as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Iestyn David Evans as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mrs Catherine Elizabeth Rowe as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Larkin as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Who are the officers of HARLOSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Vivek Satish
    Nanakramguda
    Sertingampally
    500 032 Hyderabad
    Flat No. 303
    India
    Director
    Nanakramguda
    Sertingampally
    500 032 Hyderabad
    Flat No. 303
    India
    IndiaIndian237485530001
    WALLACE, Aileen
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    ScotlandBritish201422060001
    BEBB, Dafydd Llywelyn
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    Secretary
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    188311470001
    GORDON, Alison Jayne
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    Secretary
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    British6874870002
    JENKINS, Philip
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Secretary
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Welsh10866140001
    SMITH, Martin
    4 Ballard Road
    BH19 1NG Swanage
    Dorset
    Secretary
    4 Ballard Road
    BH19 1NG Swanage
    Dorset
    British10568450002
    ALLEY, William Michael
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandBritish186347120001
    BAXTER, Terence Alexander
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    United KingdomBritish195623390001
    BYRNE, Patrick Michael
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    United KingdomBritish127876200001
    DOMAN, Andrew Spencer
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandAustralian131618880001
    EARLEY, Martin John Raymond
    The Cottage
    Poplar Farm, Dunfield
    GL7 4HE Fairford
    Gloucestershire
    Director
    The Cottage
    Poplar Farm, Dunfield
    GL7 4HE Fairford
    Gloucestershire
    British19312960003
    EVANS, Iestyn David
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    WalesBritish181858390001
    GORDON, Alison Jayne
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    Director
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    British6874870002
    GORDON, Richard Mcarthur
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    Director
    Longshadow Barn
    Marston Hill
    GL7 5LF Cirencester
    Glos
    British6874880002
    HALL, Jerry
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    New ZealandBritish129050910001
    HALL, Jerry
    115 Merlin Park
    Portishead
    BS20 8RL Bristol
    Avon
    Director
    115 Merlin Park
    Portishead
    BS20 8RL Bristol
    Avon
    British103493520001
    HAWKINS, David Grant
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    WalesBritish6114280002
    HEATH, David William
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    United KingdomBritish161757780001
    HUNT, John
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandBritish176403430001
    LARKIN, Ian David, Mr.
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandIrish187338620001
    MARSHALL, Claire
    16 Falkner Close
    SN8 1UG Marlborough
    Wiltshire
    Director
    16 Falkner Close
    SN8 1UG Marlborough
    Wiltshire
    British103175620002
    MILLS, Christopher Andrew
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish271899540001
    NEWMAN, Roger
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandBritish273582760001
    ROBERTSON, Steven Andrew
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    EnglandBritish201552830001
    ROMANIW, David Charles Mark
    9 Ascot Drive
    SA12 8YL Port Talbot
    West Glamorgan
    Director
    9 Ascot Drive
    SA12 8YL Port Talbot
    West Glamorgan
    United KingdomBritish18198220003
    ROWE, Catherine Elizabeth
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish122647690002
    RUDOLF, James De Montjoie
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    WalesBritish134487640001
    SMITH, Martin
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    United KingdomBritish10568450002
    SMITH, Martin
    4 Ballard Road
    BH19 1NG Swanage
    Dorset
    Director
    4 Ballard Road
    BH19 1NG Swanage
    Dorset
    United KingdomBritish10568450002
    SNOW, James Robert Ballintine
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Cardiff
    South Glamorgan
    United KingdomBritish245145750001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    United KingdomBritish,American106792270001

    Who are the persons with significant control of HARLOSH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Target Group Limited
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    Apr 06, 2016
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales, Uk
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number1208137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HARLOSH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second ranking debenture
    Created On Feb 29, 2012
    Delivered On Mar 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit from time to time present and future in to under and in respect of all specific contracts all present and future investments and all specific insurances fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Robin Holding Sarl
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Security deposit deed
    Created On Jun 01, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit of £10,325.
    Persons Entitled
    • Julian Hulbert Mowbray Jackson
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Security depost deed
    Created On Feb 28, 2006
    Delivered On Mar 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £10,325 in an interest bearing bank account.
    Persons Entitled
    • Julian Hulbert Mowbray Jackson
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Security deposit deed
    Created On Oct 04, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit of £3,525.
    Persons Entitled
    • Julian Hulbert Mowbray Jackson
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Security deposit deed
    Created On Sep 11, 2001
    Delivered On Sep 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit of £14,500 in an interest bearing account at barclays bank PLC, 28 market place, cirencester GL7 2NP or in the chargee's solicitors' halifax professionals account.
    Persons Entitled
    • Julian Hulbert Mowbray Jackson
    Transactions
    • Sep 19, 2001Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Security deposit deed
    Created On Sep 25, 1998
    Delivered On Oct 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 25 september 1998
    Short particulars
    The deposit of £3,000 in an interest bearing bank account at barclays bank PLC 28 market place cirencester GL7 2NP.
    Persons Entitled
    • Julian Hulbert Mowbray Jackson
    Transactions
    • Oct 01, 1998Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 1997
    Delivered On Oct 21, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 21, 1997Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0