Background WavePink WaveYellow Wave

A&A HARRISON LIMITED (07685928)

A&A HARRISON LIMITED (07685928) is an active UK company. incorporated on 28 June 2011. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. A&A HARRISON LIMITED has been registered for 14 years. Current directors include HARRISON, Andrew John, HARRISON, Oscar Henry.

Company Number
07685928
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
C/O 8-10 South Street, Epsom, KT18 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRISON, Andrew John, HARRISON, Oscar Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&A HARRISON LIMITED

A&A HARRISON LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. A&A HARRISON LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07685928

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

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

C/O 8-10 South Street Epsom, KT18 7PF,

Previous Addresses

32 Rosebury Drive Newcastle upon Tyne Tyne and Wear NE12 8RG England
From: 28 June 2011To: 7 July 2011
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Funding Round
May 20
New Owner
Jan 24
Director Joined
May 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HARRISON, Andrea

Active
South Street, EpsomKT18 7PF
Secretary
Appointed 28 Jun 2011

HARRISON, Andrew John

Active
South Street, EpsomKT18 7PF
Born July 1977
Director
Appointed 28 Jun 2011

HARRISON, Oscar Henry

Active
South Street, EpsomKT18 7PF
Born June 2006
Director
Appointed 15 May 2025

Persons with significant control

2

Andrea Harrison

Active
South Street, EpsomKT18 7PF
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2024

Mr Andrew John Harrison

Active
Great Park, Newcastle Upon TyneNE13 9BD
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Incorporation Company
28 June 2011
NEWINCIncorporation