Background WavePink WaveYellow Wave

HARKERS ASSOCIATES LIMITED (07343707)

HARKERS ASSOCIATES LIMITED (07343707) is an active UK company. incorporated on 12 August 2010. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HARKERS ASSOCIATES LIMITED has been registered for 15 years. Current directors include FELDMAN, Joel Benjamin.

Company Number
07343707
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FELDMAN, Joel Benjamin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARKERS ASSOCIATES LIMITED

HARKERS ASSOCIATES LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HARKERS ASSOCIATES LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07343707

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 September 2024 - 28 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

, Metro House 57, Pepper Road Hunslet, Leeds, Yorkshire, LS10 2RU
From: 31 December 2010To: 8 August 2023
, 21 Stoneleigh Court, Shadwell, Leeds, North Yorkshire, LS17 8FN, United Kingdom
From: 12 August 2010To: 31 December 2010
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 17
New Owner
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Dec 24
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELDMAN, Joel Benjamin

Active
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 27 Oct 2017

FELDMAN, Jacob Reuben

Resigned
57 Pepper Road, LeedsLS10 2RV
Born March 1994
Director
Appointed 12 Jun 2012
Resigned 29 Apr 2024

FELDMAN, Leah Darcy

Resigned
57 Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 05 Feb 2015
Resigned 29 Apr 2024

FELDMAN, Mark Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 12 Aug 2010
Resigned 07 Feb 2025

FELDMAN, Olivia

Resigned
57 Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 05 Feb 2015
Resigned 16 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Benjamin Feldman

Active
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Feb 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Significant influence or control
Notified 19 Aug 2022
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Incorporation Company
12 August 2010
NEWINCIncorporation