ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harbour No.1 Holdings Limited

Harbour No.1 Holdings Limited is an active company incorporated on 3 September 2021 with the registered office located in London, Greater London. Harbour No.1 Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13601406
Private limited company
Age
4 years
Incorporated 3 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (3 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
5 Churchill Place
10th Floor
London
United Kingdom
E14 5HU
United Kingdom
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LRSP Borrower Holdings Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.1 Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Holdings Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Plc
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.2 Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
April Funding I Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Tradeplus24 Working Capital Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Charlotte 2023 Holdings Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 6 Nov 2025
Confirmation Submitted
2 Months Ago on 12 Sep 2025
Full Accounts Submitted
5 Months Ago on 25 Jun 2025
Intertrust Corporate Services Limited (PSC) Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
12 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Jun 2024
Arun Vivek Resigned
1 Year 8 Months Ago on 13 Mar 2024
Get Credit Report
Discover Harbour No.1 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 12 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 18 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 16 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Appointment of Mr. Alasdair James Watson as a director on 13 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year