Background WavePink WaveYellow Wave

HARKERS EUROPE LIMITED (07638332)

HARKERS EUROPE LIMITED (07638332) is an active UK company. incorporated on 18 May 2011. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARKERS EUROPE LIMITED has been registered for 14 years. Current directors include FELDMAN, Joel Benjamin.

Company Number
07638332
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELDMAN, Joel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARKERS EUROPE LIMITED

HARKERS EUROPE LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARKERS EUROPE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07638332

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

JOLEON WEST LIMITED
From: 3 February 2020To: 28 October 2020
WE GIVE MORE FOR GOLD LIMITED
From: 18 May 2011To: 3 February 2020
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
From: 18 May 2011To: 7 November 2022
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Mar 21
Director Left
Mar 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FELDMAN, Joel Benjamin

Active
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 20 Jul 2020

FELDMAN, Jacob Reuben

Resigned
57 Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 20 Jul 2020
Resigned 01 Mar 2021

FELDMAN, Mark Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 18 May 2011
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Benjamin Feldman

Active
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2020

Mr Marc Anthony Feldman

Ceased
57 Pepper Road, LeedsLS10 2RU
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Resolution
3 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Incorporation Company
18 May 2011
NEWINCIncorporation