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

HARNESS HANDITOUCH UK PRIVATE LIMITED

24A CRANLEY GARDENS, LONDON, GREATER LONDON, SW7 3DD,
Company Registration Number
09192382
Private Limited Company
Active

Company Overview

About Harness Handitouch Uk Private Ltd
HARNESS HANDITOUCH UK PRIVATE LIMITED was founded on 2014-08-29 and has its registered office in London. The organisation's status is listed as "Active". Harness Handitouch Uk Private Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARNESS HANDITOUCH UK PRIVATE LIMITED
 
Legal Registered Office
24A CRANLEY GARDENS
LONDON
GREATER LONDON
SW7 3DD
Other companies in GL2
 
Filing Information
Company Number 09192382
Company ID Number 09192382
Date formed 2014-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215529222  
Last Datalog update: 2023-10-08 05:42:09
Primary Source:Companies House
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.

Company Officers of HARNESS HANDITOUCH UK PRIVATE LIMITED

Current Directors
Officer Role Date Appointed
JEAN PAUL GUT
Director 2015-03-06
PHILIPPE YVES HERROU
Director 2018-01-30
MEIR MALINSKY
Director 2017-07-25
EDOUARD DAVID ULLMO
Director 2014-09-16
PIERRE ANTOINE ULLMO
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
FABIENNE LAURENCE URY
Director 2017-07-25 2018-01-30
KULJIT CHADHA
Director 2014-08-29 2016-04-01
SUBRAMANIAN VISWANATHAN
Director 2014-08-29 2016-04-01
ROBERT WILLIAM POWELL
Company Secretary 2014-09-16 2015-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN PAUL GUT 67 EATON SQUARE LIMITED Director 2014-10-24 CURRENT 1958-01-14 Active
JEAN PAUL GUT HELIOS CAPITAL LIMITED Director 2014-10-18 CURRENT 2010-05-28 Active - Proposal to Strike off
JEAN PAUL GUT COOLMORE INTERNATIONAL LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
JEAN PAUL GUT LAGARDERE UK LTD Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
EDOUARD DAVID ULLMO TAMARISK CAPITAL LIMITED Director 2015-05-29 CURRENT 2011-04-14 Active - Proposal to Strike off
EDOUARD DAVID ULLMO KBL INTERNATIONAL LIMITED Director 2014-12-30 CURRENT 2013-12-16 Active - Proposal to Strike off
EDOUARD DAVID ULLMO SORAK LIMITED Director 2008-07-21 CURRENT 2008-06-09 Active - Proposal to Strike off

More director information

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
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11PSC04Change of details for Mr Edouard David Ullmo as a person with significant control on 2021-03-29
2021-10-11CH01Director's details changed for Mr Edouard David Ullmo on 2021-03-29
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PAUL GUT
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ANTOINE ULLMO
2019-05-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20SH0119/10/18 STATEMENT OF CAPITAL GBP 486644.90
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-11-29AP01DIRECTOR APPOINTED PIERRE-ANTOINE ULLMO
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE YVES HERROU
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MEIR MALINSKY
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR JEAN-PAUL EMANUEL TIBOR ANDRE GUT / 06/04/2016
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR EDOUARD DAVID ULLMO / 06/04/2016
2018-03-09PSC04Change of details for Mrs Fabienne Laurence Ury as a person with significant control on 2017-07-25
2018-03-08PSC04PSC'S CHANGE OF PARTICULARS / MR EDOUARD DAVID ULLMO / 06/04/2016
2018-03-08PSC04PSC'S CHANGE OF PARTICULARS / MR JEAN-PAUL EMANUEL TIBOR ANDRE GUT / 06/04/2016
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIENNE LAURENCE URY
2018-03-08PSC07CESSATION OF PIERRE-ANTOINE LEOPOLD ULLMO AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08AP01DIRECTOR APPOINTED PHILIPPE YVES HERROU
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FABIENNE LAURENCE URY
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 472780.7
2017-10-05RP04SH01Second filing of capital allotment of shares GBP472,780.70
2017-10-05ANNOTATIONClarification
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 472780.7
2017-08-15SH0125/07/17 STATEMENT OF CAPITAL GBP 472780.70
2017-08-15SH0125/07/17 STATEMENT OF CAPITAL GBP 472780.70
2017-08-11SH02Sub-division of shares on 2017-07-25
2017-08-11SH10Particulars of variation of rights attached to shares
2017-08-09AP01DIRECTOR APPOINTED MEIR MALINSKY
2017-08-09AP01DIRECTOR APPOINTED FABIENNE LAURENCE URY
2017-08-09MEM/ARTSARTICLES OF ASSOCIATION
2017-08-09RES13DEFERRED SHARES 25/07/2017
2017-08-09RES0125/07/2017
2017-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Deferred shares 25/07/2017
  • Resolution of Memorandum and Articles of Association
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-08AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 298438
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-17RES12VARYING SHARE RIGHTS AND NAMES
2016-06-17RES01ADOPT ARTICLES 19/05/2016
2016-06-16SH0119/05/16 STATEMENT OF CAPITAL GBP 214021
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KULJIT CHADHA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN VISWANATHAN
2016-02-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03AR0119/09/15 FULL LIST
2015-09-30AA01PREVSHO FROM 31/08/2015 TO 31/03/2015
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT POWELL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2419
2015-04-20SH0106/03/15 STATEMENT OF CAPITAL GBP 2419
2015-04-20SH0106/03/15 STATEMENT OF CAPITAL GBP 2034
2015-04-17RP04SECOND FILING WITH MUD 19/09/14 FOR FORM AR01
2015-04-17ANNOTATIONClarification
2015-04-16RES13DIVIDED. UNSECURED CONVERTIBLE LOAN STOCK 06/03/2015
2015-04-16RES01ADOPT ARTICLES 06/03/2015
2015-04-16AP01DIRECTOR APPOINTED MR JEAN PAUL GUT
2015-04-16AP01DIRECTOR APPOINTED PIERRE ANTOINE ULLMO
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C2 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GLOS GL2 5FD
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091923820002
2015-03-18SH0129/08/14 STATEMENT OF CAPITAL GBP 1070
2015-03-09ANNOTATIONClarification
2015-03-09RP04SECOND FILING FOR FORM SH01
2015-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-28RES01ALTER ARTICLES 04/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091923820001
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 110300
2014-09-19AR0119/09/14 FULL LIST
2014-09-19AR0119/09/14 FULL LIST
2014-09-18AP01DIRECTOR APPOINTED MR EDOUARD DAVID ULLMO
2014-09-18AP03SECRETARY APPOINTED MR ROBERT WILLIAM POWELL
2014-09-18SH0108/09/14 STATEMENT OF CAPITAL GBP 110300
2014-08-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-08-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HARNESS HANDITOUCH UK PRIVATE 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 HARNESS HANDITOUCH UK PRIVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARNESS HANDITOUCH UK PRIVATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARNESS HANDITOUCH UK PRIVATE LIMITED

Intangible Assets
Patents
We have not found any records of HARNESS HANDITOUCH UK PRIVATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARNESS HANDITOUCH UK PRIVATE LIMITED
Trademarks
We have not found any records of HARNESS HANDITOUCH UK PRIVATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARNESS HANDITOUCH UK PRIVATE 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 (62090 - Other information technology service activities) as HARNESS HANDITOUCH UK PRIVATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARNESS HANDITOUCH UK PRIVATE 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 HARNESS HANDITOUCH UK PRIVATE 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 HARNESS HANDITOUCH UK PRIVATE 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.