HARLOSH LIMITED - CARDIFF


Company Profile Company Filings

Overview

HARLOSH LIMITED is a Private Limited Company from CARDIFF and has the status: Dissolved - no longer trading.
HARLOSH LIMITED was incorporated 34 years ago on 04/10/1989 and has the registered number: 02429046. The accounts status is FULL.

HARLOSH LIMITED - CARDIFF

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

TARGET HOUSE
CARDIFF
SOUTH GLAMORGAN
CF11 9AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VIVEK SATISH AGARWAL May 1973 Indian Director 2017-12-15 CURRENT
MS AILEEN WALLACE Dec 1970 British Director 2019-10-22 CURRENT
MR JAMES ROBERT BALLINTINE SNOW Sep 1962 British Director 2007-02-07 UNTIL 2016-08-22 RESIGNED
MR DAFYDD LLYWELYN BEBB Secretary 2014-06-05 UNTIL 2017-05-16 RESIGNED
ALISON JAYNE GORDON May 1963 Secretary RESIGNED
MR MARTIN SMITH Jan 1961 British Secretary 2004-10-01 UNTIL 2007-02-07 RESIGNED
MR PHILIP JENKINS Jul 1953 Secretary 2007-02-07 UNTIL 2014-05-02 RESIGNED
MR DAVID CHARLES MARK ROMANIW Mar 1967 British Director 2000-11-01 UNTIL 2004-09-30 RESIGNED
CLAIRE MARSHALL Feb 1968 British Director 2005-10-26 UNTIL 2007-11-30 RESIGNED
CHRISTOPHER ANDREW MILLS Oct 1976 British Director 2020-07-31 UNTIL 2020-12-11 RESIGNED
ROGER NEWMAN Aug 1957 British Director 2020-07-31 UNTIL 2022-09-01 RESIGNED
MR STEVEN ANDREW ROBERTSON Jul 1967 British Director 2016-03-11 UNTIL 2016-12-08 RESIGNED
MR MARTIN SMITH Jan 1961 British Director 2007-02-08 UNTIL 2014-12-15 RESIGNED
MRS CATHERINE ELIZABETH ROWE Mar 1970 British Director 2020-05-04 UNTIL 2020-09-07 RESIGNED
MR JAMES RUDOLF Apr 1974 British Director 2008-09-01 UNTIL 2013-03-13 RESIGNED
MR JOHN HUNT Jun 1973 British Director 2013-01-30 UNTIL 2014-10-16 RESIGNED
MR MARTIN SMITH Jan 1961 British Director 2005-04-06 UNTIL 2007-02-07 RESIGNED
MR MARK LEE TAGLIAFERRI Feb 1963 British Director 2004-11-01 UNTIL 2006-07-31 RESIGNED
MR IAN DAVID LARKIN Jul 1968 Irish Director 2014-10-23 UNTIL 2019-12-31 RESIGNED
JERRY HALL Jun 1960 British Director 2004-10-01 UNTIL 2007-02-07 RESIGNED
MR DAVID WILLIAM HEATH Feb 1957 British Director 2007-02-07 UNTIL 2013-01-30 RESIGNED
MR DAVID GRANT HAWKINS Jan 1948 British Director 2007-02-07 UNTIL 2012-02-29 RESIGNED
MR JERRY HALL Jun 1960 British Director 2007-02-08 UNTIL 2010-05-14 RESIGNED
RICHARD MCARTHUR GORDON May 1962 British Director RESIGNED
ALISON JAYNE GORDON May 1963 Director RESIGNED
MR IESTYN DAVID EVANS Apr 1975 British Director 2017-12-15 UNTIL 2020-06-19 RESIGNED
MARTIN JOHN RAYMOND EARLEY May 1954 British Director 2000-11-01 UNTIL 2007-02-07 RESIGNED
MR ANDREW SPENCER DOMAN Dec 1951 British Director 2017-12-15 UNTIL 2020-10-05 RESIGNED
MR PATRICK MICHAEL BYRNE Jan 1959 British Director 2012-10-09 UNTIL 2021-07-31 RESIGNED
MR TERENCE ALEXANDER BAXTER Aug 1962 British Director 2015-03-11 UNTIL 2020-10-30 RESIGNED
MR WILLIAM MICHAEL ALLEY Jan 1959 British Director 2014-03-01 UNTIL 2017-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Target Group Limited 2016-04-06 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARMELITE PROPERTY MANAGEMENT LIMITED LONDON ... FULL 70100 - Activities of head offices
CADOGAN RESIDENTS ASSOCIATION LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CARMELITE INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
CARMELITE FINANCE LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
HOME TECHNOLOGY FINANCE LIMITED BEDFORD ENGLAND Active FULL 77291 - Renting and leasing of media entertainment equipment
BOX CLEVER TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ZOE ACQUISITION COMPANY I LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
LAGONDA LEEDS PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
7T DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
GEORGE HOTEL INVESTMENTS LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA GEORGE HOLDINGS LIMITED HARROGATE Dissolved... FULL 74990 - Non-trading company
GI PARTNERS U.K. LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
LAGONDA NEWCO A LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LAGONDA BIDCO A LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
AAIM LAGONDA PURCHASER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DOME HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... FULL 70100 - Activities of head offices
DOME BIDCO LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARGET GROUP LIMITED CASTLEBRIDGE Active GROUP 62012 - Business and domestic software development
TARGET SERVICING LIMITED CARDIFF Active FULL 63110 - Data processing, hosting and related activities
ELDERBRIDGE LIMITED CARDIFF Active FULL 66110 - Administration of financial markets