Background WavePink WaveYellow Wave

HARRIS & TROTTER CONSULTANTS LTD. (05439339)

HARRIS & TROTTER CONSULTANTS LTD. (05439339) is an active UK company. incorporated on 28 April 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARRIS & TROTTER CONSULTANTS LTD. has been registered for 20 years. Current directors include HARRIS, Ronald Michael, WEBBER, Malcolm.

Company Number
05439339
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Ronald Michael, WEBBER, Malcolm
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS & TROTTER CONSULTANTS LTD.

HARRIS & TROTTER CONSULTANTS LTD. is an active company incorporated on 28 April 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARRIS & TROTTER CONSULTANTS LTD. was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05439339

LTD Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HARRIS & TROTTER TRADING LIMITED
From: 25 January 2006To: 25 April 2007
GOLDBROOK RESOURCES LIMITED
From: 28 April 2005To: 25 January 2006
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB
From: 10 August 2012To: 4 April 2023
, 65 New Cavendish Street, London, W1G 7LS
From: 28 April 2005To: 10 August 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAFFNER, Stephen Efrem

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 25 May 2012

HARRIS, Ronald Michael

Active
New Cavendish Street, LondonW1W 6XH
Born June 1951
Director
Appointed 19 Jan 2006

WEBBER, Malcolm

Active
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 19 Jan 2006

WEBBER, Malcolm

Resigned
65 New Cavendish Street, LondonW1G 7LS
Secretary
Appointed 19 Jan 2006
Resigned 25 May 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Apr 2005
Resigned 19 Jan 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Apr 2005
Resigned 19 Jan 2006

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
25 August 2011
DS02DS02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Gazette Notice Voluntary
31 May 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 May 2011
DS01DS01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Legacy
4 May 2007
363aAnnual Return
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
287Change of Registered Office
Incorporation Company
28 April 2005
NEWINCIncorporation