Background WavePink WaveYellow Wave

FRANK HARRIS AND COMPANY LIMITED (06778414)

FRANK HARRIS AND COMPANY LIMITED (06778414) is an active UK company. incorporated on 22 December 2008. with registered office in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRANK HARRIS AND COMPANY LIMITED has been registered for 17 years. Current directors include KASHYAP, Ashwin.

Company Number
06778414
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KASHYAP, Ashwin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK HARRIS AND COMPANY LIMITED

FRANK HARRIS AND COMPANY LIMITED is an active company incorporated on 22 December 2008 with the registered office located in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRANK HARRIS AND COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06778414

LTD Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MANZA LIMITED
From: 22 December 2008To: 9 February 2009
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 22 December 2008To: 8 April 2019
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 01 Apr 2019

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 01 Apr 2019

SCAMAN, Martin James

Resigned
17 Church Road, LondonSW19 5DQ
Secretary
Appointed 09 Jan 2009
Resigned 01 Apr 2019

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 22 Dec 2008
Resigned 09 Jan 2009

BREEN, Richard Christopher

Resigned
17 Church Road, LondonSW19 5DQ
Born May 1957
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2019

BUTTERWORTH, Nicholas Gerald

Resigned
17 Church Road, LondonSW19 5DQ
Born January 1958
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2019

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 22 Dec 2008
Resigned 09 Jan 2009

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 01 Apr 2019
Resigned 08 Mar 2021

SCAMAN, Martin James

Resigned
17 Church Road, LondonSW19 5DQ
Born December 1954
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2019

Persons with significant control

1

Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
16 September 2009
225Change of Accounting Reference Date
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
22 December 2008
NEWINCIncorporation