Background WavePink WaveYellow Wave

DAVID HARLAND LIMITED (06286767)

DAVID HARLAND LIMITED (06286767) is an active UK company. incorporated on 20 June 2007. with registered office in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DAVID HARLAND LIMITED has been registered for 18 years. Current directors include EDWARDS, Deborah Jayne, HARLAND, David Nicholas, OLVER, Martyn James.

Company Number
06286767
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Ground Floor, Unit 3 Southview House St Austell Enterprise Park, St Austell, PL25 4EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDWARDS, Deborah Jayne, HARLAND, David Nicholas, OLVER, Martyn James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HARLAND LIMITED

DAVID HARLAND LIMITED is an active company incorporated on 20 June 2007 with the registered office located in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DAVID HARLAND LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06286767

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Ground Floor, Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell, PL25 4EJ,

Previous Addresses

35 High Cross Street St Austell Cornwall PL25 4AN
From: 5 February 2010To: 8 January 2023
11 Chy Pons St Austell Cornwall PL25 5DH
From: 20 June 2007To: 5 February 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 13
Director Joined
Feb 23
New Owner
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Apr 23
Funding Round
May 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDS, Deborah Jayne

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born May 1979
Director
Appointed 01 Apr 2013

HARLAND, David Nicholas

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born June 1976
Director
Appointed 20 Jun 2007

OLVER, Martyn James

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born February 1982
Director
Appointed 09 Jan 2023

HARLAND, Kathryn Louise

Resigned
11 Chy Pons, St AustellPL25 5DH
Secretary
Appointed 20 Jun 2007
Resigned 05 Feb 2010

OLVER, Martyn James

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Secretary
Appointed 05 Feb 2010
Resigned 17 Feb 2023

Persons with significant control

2

Mrs Deborah Jayne Edwards

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2023

Mr David Harland

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born June 1976

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

69

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
31 December 2025
AAMDAAMD
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Memorandum Articles
12 July 2024
MAMA
Statement Of Companys Objects
11 July 2024
CC04CC04
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 February 2023
TM02Termination of Secretary
Memorandum Articles
21 February 2023
MAMA
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Resolution
10 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
29 March 2008
225Change of Accounting Reference Date
Incorporation Company
20 June 2007
NEWINCIncorporation