Background WavePink WaveYellow Wave

HARLEY GALLERY TRADING LIMITED (08083700)

HARLEY GALLERY TRADING LIMITED (08083700) is an active UK company. incorporated on 25 May 2012. with registered office in Worksop. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. HARLEY GALLERY TRADING LIMITED has been registered for 13 years. Current directors include BROWN, Robin James, GOODWIN, Ian, PARENTE, William.

Company Number
08083700
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BROWN, Robin James, GOODWIN, Ian, PARENTE, William
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY GALLERY TRADING LIMITED

HARLEY GALLERY TRADING LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Worksop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. HARLEY GALLERY TRADING LIMITED was registered 13 years ago.(SIC: 47781)

Status

active

Active since 13 years ago

Company No

08083700

LTD Company

Age

13 Years

Incorporated 25 May 2012

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 17 December 2025 (3 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Dec 17
Capital Update
Dec 17
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
May 25
Owner Exit
May 25
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Robin James

Active
Cavendish House, WorksopS80 3LL
Born November 1957
Director
Appointed 25 May 2012

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Born October 1961
Director
Appointed 25 May 2012

PARENTE, William

Active
Cavendish House, WorksopS80 3LL
Born February 1951
Director
Appointed 25 May 2012

Persons with significant control

8

5 Active
3 Ceased

Ms Diana Marion Roberts

Active
Cavendish House, WorksopS80 3LL
Born March 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 05 Apr 2024

Mrs Philippa Jane Glanville

Ceased
Cavendish House, WorksopS80 3LL
Born August 1943

Nature of Control

Significant influence or control
Notified 23 Aug 2022
Ceased 23 Aug 2022

Mr Michael Reame Fullerlove

Ceased
Cavendish House, WorksopS80 3LL
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2018
Ceased 23 Aug 2022

Mrs Alison Jane Swan Parente

Ceased
Cavendish House, WorksopS80 3LL
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2018

Ms Zita Ellinor Gibson

Active
Cavendish House, WorksopS80 3LL
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016

William Parente

Active
Cavendish House, WorksopS80 3LL
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robin James Brown

Active
Cavendish House, WorksopS80 3LL
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Daisy Margharita Amelia Parente

Active
Cavendish House, WorksopS80 3LL
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 December 2017
SH19Statement of Capital
Legacy
31 December 2017
SH20SH20
Legacy
31 December 2017
CAP-SSCAP-SS
Resolution
31 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2012
NEWINCIncorporation