Background WavePink WaveYellow Wave

HARMAN TECHNOLOGY LIMITED (05227615)

HARMAN TECHNOLOGY LIMITED (05227615) is an active UK company. incorporated on 10 September 2004. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HARMAN TECHNOLOGY LIMITED has been registered for 21 years. Current directors include ANSLOW, Mark Ashley, BRANTHWAITE, Anthony Giles, BUTT, Waqas Ahmed and 2 others.

Company Number
05227615
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANSLOW, Mark Ashley, BRANTHWAITE, Anthony Giles, BUTT, Waqas Ahmed, JENKINSON, David John, SUMMERS, Greg Lyndon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMAN TECHNOLOGY LIMITED

HARMAN TECHNOLOGY LIMITED is an active company incorporated on 10 September 2004 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HARMAN TECHNOLOGY LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05227615

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HALLCO 1108 LIMITED
From: 10 September 2004To: 15 February 2005
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Ilford Way Mobberley Knutsford Cheshire WA16 7JL
From: 10 September 2004To: 12 October 2015
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Oct 22
Director Joined
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 13 Nov 2015

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 10 Sept 2015

BRANTHWAITE, Anthony Giles

Active
Lamerton Way, WilmslowSK9 3UN
Born December 1971
Director
Appointed 18 Jul 2017

BUTT, Waqas Ahmed

Active
Whittington Road, WorcesterWR5 2ZX
Born October 1972
Director
Appointed 08 Aug 2023

JENKINSON, David John

Active
Ilford Way, KnutsfordWA16 7JL
Born November 1971
Director
Appointed 24 Oct 2022

SUMMERS, Greg Lyndon

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1973
Director
Appointed 01 May 2019

TAYLOR, Andrew Stephen

Resigned
Whittington Road, WorcesterWR5 2ZX
Secretary
Appointed 07 Feb 2005
Resigned 10 Sept 2015

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 10 Sept 2004
Resigned 07 Feb 2005

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 10 Sept 2015
Resigned 01 Jun 2018

BRIERLEY, Steven

Resigned
Ilford Way, KnutsfordWA16 7JL
Born January 1955
Director
Appointed 07 Feb 2005
Resigned 10 Sept 2015

ELTON, Peter John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1954
Director
Appointed 07 Feb 2005
Resigned 29 Mar 2019

GALLEY, Simon Roger

Resigned
Ilford Way, KnutsfordWA16 7JL
Born March 1959
Director
Appointed 07 Feb 2005
Resigned 10 Sept 2015

HARRIS, Philip, Dr

Resigned
6 Linley Road, Cheadle HulmeSK8 7HP
Born July 1960
Director
Appointed 07 Feb 2005
Resigned 23 Jul 2008

HOPWOOD, Howard Ronald

Resigned
Ilford Way, KnutsfordWA16 7JL
Born November 1948
Director
Appointed 07 Feb 2005
Resigned 10 Sept 2015

TAYLOR, Andrew Stephen

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1963
Director
Appointed 07 Feb 2005
Resigned 30 Jun 2019

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 10 Sept 2004
Resigned 07 Feb 2005

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Resolution
27 March 2024
RESOLUTIONSResolutions
Memorandum Articles
27 March 2024
MAMA
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 September 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 September 2017
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Auditors Resignation Company
12 July 2011
AUDAUD
Legacy
2 April 2011
MG01MG01
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Memorandum Articles
25 July 2008
MEM/ARTSMEM/ARTS
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
88(2)R88(2)R
Legacy
4 March 2005
123Notice of Increase in Nominal Capital
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
287Change of Registered Office
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2004
NEWINCIncorporation