Background WavePink WaveYellow Wave

HARRISON BLACK INVESTMENT SERVICES LIMITED (04321838)

HARRISON BLACK INVESTMENT SERVICES LIMITED (04321838) is an active UK company. incorporated on 13 November 2001. with registered office in Wootton Bridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HARRISON BLACK INVESTMENT SERVICES LIMITED has been registered for 24 years. Current directors include GARNER, Andrew Scott, RHODES, Martin, SILK, Benjamin Richard and 1 others.

Company Number
04321838
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARNER, Andrew Scott, RHODES, Martin, SILK, Benjamin Richard, WHITE, Andrew Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON BLACK INVESTMENT SERVICES LIMITED

HARRISON BLACK INVESTMENT SERVICES LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Wootton Bridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HARRISON BLACK INVESTMENT SERVICES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04321838

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

Pyle House, 136/7 Pyle Street Newport Isle of Wight PO30 1JW
From: 13 November 2001To: 13 October 2022
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Owner Exit
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Apr 24
Owner Exit
May 24
New Owner
May 24
Director Left
May 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GARNER, Andrew Scott

Active
Kite Hill, Wootton BridgePO33 4LA
Born May 1974
Director
Appointed 15 Sept 2022

RHODES, Martin

Active
Kite Hill, Wootton BridgePO33 4LA
Born September 1976
Director
Appointed 15 Sept 2022

SILK, Benjamin Richard

Active
Kite Hill, Wootton BridgePO33 4LA
Born January 1978
Director
Appointed 25 Apr 2024

WHITE, Andrew Ian

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1973
Director
Appointed 24 May 2013

PORTEOUS, Andrew Nigel

Resigned
Long Lane, NewportPO30 2NT
Secretary
Appointed 04 Apr 2002
Resigned 05 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 10 Jun 2002

FIELDER, Kevin Donald

Resigned
23 Hatherton Road, ShanklinPO37 7NA
Born February 1958
Director
Appointed 06 May 2009
Resigned 15 Sept 2022

HARRISON, John Reeves, Mr.

Resigned
Northcourt, NewportPO30 3JG
Born November 1948
Director
Appointed 04 Apr 2002
Resigned 06 May 2009

PORTEOUS, Andrew Nigel

Resigned
Long Lane, NewportPO30 2NT
Born May 1950
Director
Appointed 04 Apr 2002
Resigned 05 Apr 2013

RALPH, Ian David

Resigned
Stephenson Road, CowesPO31 7PR
Born April 1961
Director
Appointed 24 May 2013
Resigned 15 Sept 2022

ROUSE, Benedict Malcolm Anthony Sebastian

Resigned
Kite Hill, Wootton BridgePO33 4LA
Born March 1965
Director
Appointed 18 Mar 2002
Resigned 25 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Nov 2001
Resigned 10 Jun 2002

Persons with significant control

9

6 Active
3 Ceased

Mr Benjamin Richard Silk

Active
Kite Hill, Wootton BridgePO33 4LA
Born January 1978

Nature of Control

Significant influence or control
Notified 25 Apr 2024

Mr Andrew Scott Garner

Active
Kite Hill, Wootton BridgePO33 4LA
Born May 1974

Nature of Control

Significant influence or control
Notified 15 Sept 2022

Mr Martin Rhodes

Active
Kite Hill, Wootton BridgePO33 4LA
Born September 1976

Nature of Control

Significant influence or control
Notified 15 Sept 2022

Mr Benedict Malcolm Anthony Sebastian Rouse

Ceased
Kite Hill, Wootton BridgePO33 4LA
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2024

Mr Ian David Ralph

Ceased
CowesPO31 7PR
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2022

Mr Kevin Donald Fielder

Ceased
ShanklinPO37 7NA
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2022

Mr Andrew Ian White

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Kite Hill, Wootton BridgePO33 4LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Lugley Street, NewportPO30 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Accounts With Made Up Date
6 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2005
AAAnnual Accounts
Accounts With Made Up Date
23 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
88(2)R88(2)R
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation