Background WavePink WaveYellow Wave

HARVEST ENERGY (DEALERSHIPS) LIMITED (04595498)

HARVEST ENERGY (DEALERSHIPS) LIMITED (04595498) is an active UK company. incorporated on 20 November 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). HARVEST ENERGY (DEALERSHIPS) LIMITED has been registered for 23 years. Current directors include CLARKE, Jason Richard Lee, PIKE, Nicholas John.

Company Number
04595498
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
CLARKE, Jason Richard Lee, PIKE, Nicholas John
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST ENERGY (DEALERSHIPS) LIMITED

HARVEST ENERGY (DEALERSHIPS) LIMITED is an active company incorporated on 20 November 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). HARVEST ENERGY (DEALERSHIPS) LIMITED was registered 23 years ago.(SIC: 47300)

Status

active

Active since 23 years ago

Company No

04595498

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 28/2

Overdue

24 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ARASAN LIMITED
From: 14 May 2007To: 28 February 2019
PRAX OIL LIMITED
From: 21 November 2002To: 14 May 2007
PAX OIL LIMITED
From: 20 November 2002To: 21 November 2002
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 23 July 2020To: 30 December 2025
Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
From: 1 November 2013To: 23 July 2020
1 Old Watford Road Bricket Wood St. Albans Hertfordshire AL2 3RS
From: 20 November 2002To: 1 November 2013
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 19
New Owner
Oct 19
Owner Exit
Dec 19
Owner Exit
Nov 20
Director Left
Jun 22
Loan Secured
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 21 Apr 2020

CLARKE, Jason Richard Lee

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1970
Director
Appointed 14 Jul 2025

PIKE, Nicholas John

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1962
Director
Appointed 04 Jul 2025

SOOSAIPILLAI, Arani

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Secretary
Appointed 21 Nov 2002
Resigned 21 Apr 2020

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 28 Feb 2019
Resigned 29 May 2022

SOOSAIPILLAI, Arani

Resigned
1 Old Watford Road, St AlbansAL2 3RS
Born June 1973
Director
Appointed 24 Feb 2005
Resigned 01 Apr 2009

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 21 Nov 2002
Resigned 04 Jul 2025

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mrs Arani Soosaipillai

Ceased
Horizon Business Village, WeybridgeKT13 0TJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 27 Feb 2019

Mr Winston Sanjeev Kumar Soosaipillai

Ceased
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973

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
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Statement Of Companys Objects
16 August 2023
CC04CC04
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
30 January 2003
88(2)R88(2)R
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation