Company NameHarlow Operations Limited
Company StatusActive
Company Number09227383
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Previous NameNewincco 1323 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Raymond Finch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Matthew James Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Douglas Mark Loewe
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2024(9 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGoldacre Ventures Wework, 3rd Floor
9 Devonshire Square
London
EC2M 4YF
Director NameMr Matthew James Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGoldacre Ventures Wework, 3rd Floor
9 Devonshire Square
London
EC2M 4YF
Director NameMr Johannes Antonius Jacobus Luycks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2019)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Lee Myall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed19 September 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed19 September 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed19 September 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed07 October 2014(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2019)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusResigned
Appointed24 November 2017(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2023)
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered AddressKao Data Campus
London Road
Harlow
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Harlow Dc LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,706
Cash£1,014,183
Current Liabilities£114,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

3 April 2020Delivered on: 9 April 2020
Persons entitled: Downing LLP as Security Agent

Classification: A registered charge
Particulars: Leasehold property at london road campus, london road, harlow CM17 9NA as more particularly described in a lease dated 3 april 2020 to be registered at the land registry.
Outstanding
11 December 2018Delivered on: 24 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 19 November 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2018Delivered on: 16 November 2018
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 15 March 2017
Persons entitled: Downing LLP (As Security Agent) Registered Number: OC341575

Classification: A registered charge
Outstanding

Filing History

20 March 2024Appointment of Mr Douglas Mark Loewe as a director on 20 February 2024 (2 pages)
18 January 2024Registration of charge 092273830006, created on 17 January 2024 (84 pages)
2 January 2024Termination of appointment of Craig Alaister Wilson as a director on 31 December 2023 (1 page)
12 December 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
14 November 2023Sub-division of shares on 2 November 2023 (6 pages)
10 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated shares 02/11/2023
(3 pages)
9 November 2023Change of share class name or designation (2 pages)
8 November 2023Satisfaction of charge 092273830004 in full (1 page)
6 November 2023Notification of Kd Opco Limited as a person with significant control on 2 November 2023 (2 pages)
6 November 2023Cessation of Kao Data Limited as a person with significant control on 2 November 2023 (1 page)
26 October 2023Termination of appointment of Noe Group (Corporate Services) Limited as a director on 31 August 2023 (1 page)
19 September 2023Satisfaction of charge 092273830003 in full (1 page)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Lee Myall as a director on 11 September 2023 (1 page)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
16 November 2021Appointment of Mr Matthew James Harris as a director on 16 November 2021 (2 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
22 February 2021Appointment of Mr Lee Myall as a director on 22 February 2021 (2 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (3 pages)
9 April 2020Registration of charge 092273830005, created on 3 April 2020 (10 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
27 March 2019Notification of Kao Data Limited as a person with significant control on 7 February 2019 (2 pages)
27 March 2019Cessation of Harlow Dc Llp as a person with significant control on 7 February 2019 (1 page)
28 February 2019Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Kao Data Campus London Road Harlow CM17 9NA on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Intertrust (Uk) Limited as a secretary on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Amy Nicole Lejune as a director on 26 February 2019 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1.67811
(3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 December 2018Registration of charge 092273830004, created on 11 December 2018 (5 pages)
19 November 2018Registration of charge 092273830003, created on 9 November 2018 (28 pages)
16 November 2018Registration of charge 092273830002, created on 9 November 2018 (82 pages)
2 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
20 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1.24738
(8 pages)
9 July 2018Appointment of Ms Amy Nicole Lejune as a director on 24 November 2017 (2 pages)
15 June 2018Sub-division of shares on 1 May 2018 (6 pages)
7 June 2018Resolutions
  • RES13 ‐ Subdivide 01/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 May 2018Appointment of Mr Craig Alaister Wilson as a director on 18 April 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Termination of appointment of David Joseph Bloom as a director on 24 November 2017 (1 page)
4 December 2017Termination of appointment of Matthew James Harris as a director on 24 November 2017 (1 page)
4 December 2017Appointment of Noe Group (Corporate Services) Limited as a director on 24 November 2017 (2 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 March 2017Appointment of Mr Paul Raymond Finch as a director on 16 March 2017 (2 pages)
30 March 2017Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 16 March 2017 (2 pages)
30 March 2017Appointment of Mr Paul Raymond Finch as a director on 16 March 2017 (2 pages)
30 March 2017Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 16 March 2017 (2 pages)
15 March 2017Registration of charge 092273830001, created on 1 March 2017 (237 pages)
15 March 2017Registration of charge 092273830001, created on 1 March 2017 (237 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Director's details changed for Mr Matthew James Harris on 15 September 2016 (2 pages)
22 September 2016Director's details changed for Mr David Joseph Bloom on 15 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Matthew James Harris on 15 September 2016 (2 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr David Joseph Bloom on 15 September 2016 (2 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
15 June 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
15 June 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
16 October 2014Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages)
16 October 2014Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages)
16 October 2014Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 7Th Floor 11 Old Jewry London EC2R 8DU on 16 October 2014 (2 pages)
16 October 2014Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages)
16 October 2014Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages)
16 October 2014Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages)
16 October 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 7Th Floor 11 Old Jewry London EC2R 8DU on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages)
16 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
16 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages)
16 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
29 September 2014Company name changed newincco 1323 LIMITED\certificate issued on 29/09/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
29 September 2014Company name changed newincco 1323 LIMITED\certificate issued on 29/09/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(45 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(45 pages)