Background WavePink WaveYellow Wave

HARKALM INVESTMENTS LTD (05596262)

HARKALM INVESTMENTS LTD (05596262) is an active UK company. incorporated on 18 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. HARKALM INVESTMENTS LTD has been registered for 20 years. Current directors include HARVEY, Adam Morris, RHODES, David Joseph, SARNER, Ben.

Company Number
05596262
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
11 Rosemont Road, London, NW3 6NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
HARVEY, Adam Morris, RHODES, David Joseph, SARNER, Ben
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARKALM INVESTMENTS LTD

HARKALM INVESTMENTS LTD is an active company incorporated on 18 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. HARKALM INVESTMENTS LTD was registered 20 years ago.(SIC: 64305)

Status

active

Active since 20 years ago

Company No

05596262

LTD Company

Age

20 Years

Incorporated 18 October 2005

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

11 Rosemont Road London, NW3 6NG,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 11 March 2014To: 21 January 2025
9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
From: 27 November 2009To: 11 March 2014
9 Wimpole Street London W1G 9SR
From: 18 October 2005To: 27 November 2009
Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Joined
Dec 10
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Jan 19
Funding Round
Jan 19
Share Issue
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Loan Secured
Oct 20
New Owner
Nov 22
Loan Cleared
Apr 23
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SARNER, Ben

Active
Rosemont Road, LondonNW3 6NG
Secretary
Appointed 18 May 2011

HARVEY, Adam Morris

Active
Rosemont Road, LondonNW3 6NG
Born February 1980
Director
Appointed 18 Oct 2005

RHODES, David Joseph

Active
Rosemont Road, LondonNW3 6NG
Born May 1987
Director
Appointed 11 Jan 2019

SARNER, Ben

Active
Rosemont Road, LondonNW3 6NG
Born March 1981
Director
Appointed 06 Apr 2010

HARVEY, Nicola Michelle

Resigned
Hilfield Lane, WatfordWD25 8DP
Secretary
Appointed 01 Oct 2008
Resigned 18 May 2011

KALMS, Nicholas Charles

Resigned
3 Chaucer Grove, BorehamwoodWD6 2FF
Secretary
Appointed 18 Oct 2005
Resigned 01 Oct 2008

WIMPOLE STREET SECRETARIES LIMITED

Resigned
9 Wimpole Street, LondonW1M 8LB
Corporate secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

KALMS, Nicholas Charles

Resigned
3 Chaucer Grove, BorehamwoodWD6 2FF
Born December 1978
Director
Appointed 18 Oct 2005
Resigned 01 Oct 2008

WIMPOLE STREET NOMINEES LIMITED

Resigned
9 Wimpole Street, LondonW1M 8LB
Corporate director
Appointed 18 Oct 2005
Resigned 18 Oct 2005

Persons with significant control

3

Mrs Nicola Michelle Harvey

Active
Ballards Lane, LondonN3 1XW
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Mr Adam Morris Harvey

Active
Rosemont Road, LondonNW3 6NG
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ben Sarner

Active
Rosemont Road, LondonNW3 6NG
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Memorandum Articles
19 September 2019
MAMA
Resolution
19 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Capital Return Purchase Own Shares
25 February 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
7 February 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
2 December 2005
88(2)R88(2)R
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation