Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARMONIC LIMITED
Company Information for

HARMONIC LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
04740221
Private Limited Company
Active

Company Overview

About Harmonic Ltd
HARMONIC LIMITED was founded on 2003-04-22 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Harmonic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARMONIC LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in TA19
 
Previous Names
HARMONIC CONSULTING LIMITED26/01/2005
Filing Information
Company Number 04740221
Company ID Number 04740221
Date formed 2003-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB812816147  
Last Datalog update: 2025-01-05 06:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARMONIC LIMITED
The following companies were found which have the same name as HARMONIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARMONIC (UK) LTD CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE Active Company formed on the 1997-03-12
HARMONIC (CHINA) LIMITED Unknown Company formed on the 2012-05-17
HARMONIC (HONG KONG) LIMITED Active Company formed on the 2015-06-19
HARMONIC (ASIA PACIFIC) LIMITED Dissolved Company formed on the 1999-09-15
HARMONIC (H.K.) WOODS COMPANY LIMITED Dissolved Company formed on the 1996-07-16
HARMONIC (H.K.) INDUSTRIES COMPANY LIMITED Dissolved Company formed on the 1996-07-18
Harmonic (Hong Kong) Trade Co., Limited Unknown Company formed on the 2021-11-09
HARMONIC ALERTS LTD UNIT 105 NORMAN IND EST CAMBRIDGE ROAD MILTON CAMBRIDGE ROAD MILTON CAMBRIDGE CB24 6AT Dissolved Company formed on the 2013-05-08
HARMONIC ANIMALS LTD. DUCHRAY FARM DUCHRAY FARM DUCHRAY FARM AYR KA6 6LY Dissolved Company formed on the 2014-10-30
HARMONIC AIRCRAFT LEASING LIMITED Aviation House Shannon, CLARE, V14 AN29, Ireland V14 AN29 Active Company formed on the 2010-06-23
HARMONIC ADVISORY SERVICES LLC 17 JOHN STREET #9B New York NEW YORK NY 10038 Active Company formed on the 2012-06-07
HARMONIC ASSOCIATES, L.P. 650 FIFTH AVENUE New York NEW YORK NY 10019 Active Company formed on the 1997-06-05
HARMONIC AIR, LLC 2217 SE MADISON ST PORTLAND OR 97214 Active Company formed on the 2013-06-12
HARMONIC AMP LLC PO BOX 263 HELOTES TX 78023 Forfeited Company formed on the 2014-05-06
HARMONIC AUDIO VISUAL EXPERIENCE INTEGRATED TECHNOLOGY INC. #5 - 97 GRIER PLACE NE CALGARY ALBERTA T2K 5Y5 Active Company formed on the 2015-04-29
HARMONIC AV LIMITED Leonard House First Floor 5 - 7 Newman Road Bromley KENT BR1 1RJ Active Company formed on the 2016-04-15
HARMONIC ASCENSION LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-08-22
HARMONIC ALLIANCE LTD SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG Dissolved Company formed on the 2016-06-23
HARMONIC ADMINISTRATION SERVICES HYDERABAD PRIVATE LIMITED REGUS LEVEL1 MID TOWN PLAZA OPP VENGALRAO PARK ROAD NO.1 BANJARA HILLS HYDERABAD Telangana 500034 STRIKE OFF Company formed on the 2006-12-29
HARMONIC AIRE Singapore Dissolved Company formed on the 2008-09-10

Company Officers of HARMONIC LIMITED

Current Directors
Officer Role Date Appointed
HENRY TOYNE GORDON CLARK
Company Secretary 2016-11-11
HENRY TOYNE GORDON CLARK
Director 2016-11-11
CLIFFORD GREEN
Director 2018-04-10
THOMAS GRAHAM SAMUEL
Director 2003-08-18
SIMON WITHEY
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAEL FLORENT CORNIC
Director 2016-11-11 2018-04-10
ANDREW MARK TAMLYN
Director 2016-11-11 2018-04-10
STEPHEN EDWARD MEAD
Company Secretary 2007-05-10 2016-11-11
STEPHEN EDWARD MEAD
Director 2003-04-22 2016-11-11
NIGEL YARD
Director 2015-04-14 2016-04-28
STEPHEN JOHN D ARCY
Director 2003-08-26 2016-03-31
MARTIN JAMES MOHAN
Director 2011-12-22 2013-07-26
ALLAN WILLIAM BUCKNELL
Director 2003-08-18 2012-01-06
MARTIN PAUL WICKS
Director 2004-01-12 2012-01-06
CHRISTOPHER DUNCAN BRADLEY
Director 2010-04-23 2011-02-08
TIMOTHY MIRFIELD COOKE
Director 2007-07-06 2010-12-01
RICHARD HENRY GEORGE JACKSON
Company Secretary 2006-01-20 2007-05-10
RICHARD HENRY GEORGE JACKSON
Director 2003-08-18 2007-03-30
BARBARA ANNE SAMUEL
Company Secretary 2003-04-22 2006-01-20
BARBARA ANNE SAMUEL
Director 2003-04-22 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GRAHAM SAMUEL ST. MARGARET'S SOMERSET HOSPICE Director 2013-09-12 CURRENT 1980-01-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Resource Manager (maternity cover)IlminsterAs Harmonic make use of psychometric testing when interviewing it would be highly preferable for the successful candidate to be qualified in CEB/SHL assessments...2017-01-05
Resource ManagerIlminsterAs Harmonic make use of psychometric testing when interviewing it would be highly preferable for the successful candidate to be qualified in CEB/SHL assessments...2017-01-05
Project and Programme Management ConsultantsLondon*Do you excel at Project and Programme Management?* *About the Role* We are looking for the very best Project & Programme Consultants to become part of our2016-08-10
Graduate Development ProgrammeIlminsterOur highly talented, expert and driven workforce is what sets Harmonic apart from the crowd. The combined skills, behaviours and innovative ways of working is2016-08-05
Temp to Perm Accounts AssistantAbout the Role We are currently looking for an enthusiastic, knowledgeable Accounts Assistant to join the small accounts team in our growing business. This2016-07-19
Bid/Proposal WriterLondon*Do you enjoy writing in a business bidding environment?* Can you write clear, concise responses to questions? Do you thrive in high-pressured, fast-paced2016-04-11
P3 ConsultantAbout the Role P3 Consultants at Harmonic are responsible for delivery of projects and solutions tailored to client problems. They provide pre sales and2016-03-08
Interim Proposal Coordinator (Dec 15)What is the Role? We are looking for expert Proposal Coordinators to join our existing Business Winning pool of Associates. These roles will be embedded into2015-12-23
Proposal CoordinatorOxfordHarmonic Limited are a professional services provider that make real differences to our clients. What is the Role?*....2015-12-23
Bid/Proposal WriterOxfordHarmonic Limited are a professional services provider that make real differences to our clients. Do you enjoy writing in a business bidding environment?*....2015-12-23
Systems Engineer-Analysis and DesignAbout the Role In order to satisfy expected demand Harmonic are looking for Systems Engineers with Analysis and Design experience to join our existing pool2015-12-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-09APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL KAHN
2024-08-09DIRECTOR APPOINTED MR. MARK KAVANAUGH
2024-05-07CESSATION OF STEPHEN EDWARD MEAD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07CESSATION OF THOMAS GRAHAM SAMUEL AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07CESSATION OF KELLOGG BROWN & ROOT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07Notification of Kellogg Brown & Root Limited as a person with significant control on 2021-07-01
2024-05-07CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT BILL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR RUFUS JOHN MCNEIL OBE
2024-04-29APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM SAMUEL
2024-02-26FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM The Hatchery, Eaglewood Park Ilminster Somerset TA19 9DQ
2024-02-07DIRECTOR APPOINTED MRS. SARAH WILKES
2023-05-17CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR HENRY TOYNE GORDON CLARK
2023-03-14Termination of appointment of Henry Toyne Gordon Clark on 2023-03-09
2023-03-14Appointment of Jennifer Ann Medina Cloke as company secretary on 2023-03-09
2023-03-14DIRECTOR APPOINTED MRS JENNIFER ANN MEDINA CLOKE
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-26AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-01AP01DIRECTOR APPOINTED MR MARTIN ROBERT BILL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GREEN
2021-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-18SH0101/07/21 STATEMENT OF CAPITAL GBP 34.9518
2021-08-14SH02Statement of capital on 2021-07-01 GBP22.8012
2021-08-09AP01DIRECTOR APPOINTED MR ANDREW MARINO GOODWIN
2021-08-06AP01DIRECTOR APPOINTED MR ANDREW BARRIE
2021-08-05PSC02Notification of Kellogg Brown & Root Limited as a person with significant control on 2021-07-01
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-03-10SH03Purchase of own shares
2021-02-22SH06Cancellation of shares. Statement of capital on 2021-02-01 GBP 27.74
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05RES01ADOPT ARTICLES 05/02/21
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-15SH0106/10/20 STATEMENT OF CAPITAL GBP 29.9300
2020-12-08SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 18.8401
2020-12-08SH03Purchase of own shares
2020-11-30PSC04Change of details for Mr Thomas Graham Samuel as a person with significant control on 2020-10-06
2020-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047402210002
2020-06-15SH03Purchase of own shares
2020-06-09SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 1.09
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-01-09SH03Purchase of own shares
2019-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09SH0103/12/19 STATEMENT OF CAPITAL GBP 21.03
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 1.64
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01RP04CS01Second filing of Confirmation Statement dated 22/04/2018
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR CLIFFORD GREEN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAMLYN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MAEL CORNIC
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047402210003
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 17.7362
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-17RES13Resolutions passed:
  • Approval of scheme b 18/01/2017
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11AP01DIRECTOR APPOINTED MR ANDREW MARK TAMLYN
2016-11-11AP01DIRECTOR APPOINTED MR MAEL FLORENT CORNIC
2016-11-11AP03Appointment of Mr Henry Toyne Gordon Clark as company secretary on 2016-11-11
2016-11-11TM02Termination of appointment of Stephen Edward Mead on 2016-11-11
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD MEAD
2016-11-11AP01DIRECTOR APPOINTED MR HENRY TOYNE GORDON CLARK
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 17.74
2016-10-01SH06Cancellation of shares. Statement of capital on 2016-09-20 GBP 17.7400
2016-10-01RES09Resolution of authority to purchase a number of shares
2016-10-01SH03Purchase of own shares
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 21.7362
2016-04-29AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL YARD
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN D ARCY
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 21.73
2015-10-06SH0110/09/15 STATEMENT OF CAPITAL GBP 21.73
2015-10-05RES01ALTER ARTICLES 04/08/2015
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07RES13ARTICLE 6.3 - CO APPOINTS NEW DIRECTOR 03/03/2015
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 21.035
2015-04-24AR0122/04/15 FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR SIMON WITHEY
2015-04-24AP01DIRECTOR APPOINTED MR NIGEL YARD
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 21.035
2014-04-25AR0122/04/14 FULL LIST
2013-11-25SH0128/10/13 STATEMENT OF CAPITAL GBP 21.0300
2013-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-15RES01ALTER ARTICLES 12/08/2013
2013-08-02RES01ALTER ARTICLES 26/07/2013
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOHAN
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047402210002
2013-04-22AR0122/04/13 FULL LIST
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-25AR0122/04/12 FULL LIST
2012-03-02RES01ADOPT ARTICLES 13/01/2012
2012-02-06RES13APPOINTMENT OF DIRECTOR 13/12/2011
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BUCKNELL
2012-01-18AP01DIRECTOR APPOINTED MR MARTIN JAMES MOHAN
2011-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-27AR0122/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MEAD / 05/05/2010
2011-02-16RES13COMPANY BUSINESS 07/02/2011
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15RES13SHARES DECLARED EXEMPT PURSUANT TO ARTICLE 1.3 OF ARTS 28/05/2010
2010-07-15RES13SHARES DECLARED EXEMPT PURSUANT TO ARTICLE 1.3 OF ARTS 27/05/2010
2010-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN BRADLEY
2010-04-27RES13APPOINT CHRISTOPHER BRADLEY AS DIRECTOR 12/03/2010
2010-04-22AR0122/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN D ARCY / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM SAMUEL / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MEAD / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MIRFIELD COOKE / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM BUCKNELL / 22/04/2010
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-02RES13RE SHARES THAT ARE DECLARED TO BE EXEMPT PURSUANT TO ARTICLE 1.3 OF THE ARTICLES OF ASSOC. 13/05/2009
2009-04-28363aRETURN MADE UP TO 22/04/09; NO CHANGE OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-21363sRETURN MADE UP TO 22/04/08; CHANGE OF MEMBERS; AMEND
2008-06-25RES13AGREEMENT 09/05/2008
2008-04-22363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-18RES13DIR REMUNERATION 14/03/2008
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04RES13DIR REMUNERATION 23/08/07
2007-10-04RES13DIR APT 06/07/07
2007-10-04169£ IC 20/10 06/07/07 £ SR 1000@.01=10
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-31122S-DIV 11/05/07
2007-05-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-05-31RES13SHARES EXEMPT 10/05/07
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31RES13SUBDIVISION THE SCHEME 11/05/07
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-05-10363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-23RES13SHARES IN THE COMPANY 25/04/06
2006-05-23AUDAUDITOR'S RESIGNATION
2006-04-25363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities

Licences & Regulatory approval
We could not find any licences issued to HARMONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARMONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding LLOYDS BANK PLC
2013-04-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-12-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HARMONIC LIMITED registering or being granted any patents
Domain Names

HARMONIC LIMITED owns 2 domain names.

harmonicconsulting.co.uk   harmonicltd.co.uk  

Trademarks
We have not found any records of HARMONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARMONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HARMONIC LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HARMONIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARMONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.