Background WavePink WaveYellow Wave

HAREMI LIMITED (05943974)

HAREMI LIMITED (05943974) is an active UK company. incorporated on 22 September 2006. with registered office in Gloucestershire. The company operates in the Education sector, engaged in other education n.e.c.. HAREMI LIMITED has been registered for 19 years. Current directors include FARNWORTH, Ian Paul, QUINN, Jane, SCALES, Daniel.

Company Number
05943974
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
Hub8 Mx Off Chester Walk, Gloucestershire, GL50 3JZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FARNWORTH, Ian Paul, QUINN, Jane, SCALES, Daniel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREMI LIMITED

HAREMI LIMITED is an active company incorporated on 22 September 2006 with the registered office located in Gloucestershire. The company operates in the Education sector, specifically engaged in other education n.e.c.. HAREMI LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05943974

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HAREMY LIMITED
From: 22 September 2006To: 2 October 2006
Contact
Address

Hub8 Mx Off Chester Walk Cheltenham Gloucestershire, GL50 3JZ,

Previous Addresses

, Catalyst House 720 Centennial Ave, Elstree, Borehamwood, WD6 3SY, United Kingdom
From: 30 June 2025To: 2 July 2025
, 42 Lytton Road Barnet, Hertfordshire, EN5 5BY, United Kingdom
From: 7 March 2017To: 30 June 2025
, 3rd Floor Regent House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
From: 30 August 2013To: 7 March 2017
, 10 Bath Mews, 19 Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England
From: 20 December 2011To: 30 August 2013
, 119 the Promenade, Cheltenham, Gloucestershire, GL50 1NW
From: 22 September 2006To: 20 December 2011
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 13
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
May 21
Owner Exit
Oct 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FARNWORTH, Ian Paul

Active
Off Chester Walk, GloucestershireGL50 3JZ
Born September 1967
Director
Appointed 02 Oct 2006

QUINN, Jane

Active
Off Chester Walk, GloucestershireGL50 3JZ
Born October 1972
Director
Appointed 24 May 2013

SCALES, Daniel

Active
Off Chester Walk, GloucestershireGL50 3JZ
Born April 1981
Director
Appointed 30 Apr 2021

FARNWORTH, Ian Paul

Resigned
BarnetEN5 5BY
Secretary
Appointed 22 Sept 2006
Resigned 20 Aug 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Sept 2006
Resigned 22 Sept 2006

FARNWORTH, Ian Alfred

Resigned
16 The Village, ClyroHR3 5SA
Born October 1939
Director
Appointed 22 Sept 2006
Resigned 24 Dec 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Sept 2006
Resigned 22 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Ian Farnworth

Ceased
Off Chester Walk, GloucestershireGL50 3JZ
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2025
Off Chester Walk, GloucestershireGL50 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Resolution
1 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
7 August 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
190190
Legacy
25 September 2009
353353
Legacy
25 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
88(2)R88(2)R
Legacy
22 November 2007
88(2)R88(2)R
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
190190
Legacy
24 September 2007
353353
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288cChange of Particulars
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Incorporation Company
22 September 2006
NEWINCIncorporation