Background WavePink WaveYellow Wave

HARMONY MINERALS LIMITED (08584007)

HARMONY MINERALS LIMITED (08584007) is an active UK company. incorporated on 25 June 2013. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARMONY MINERALS LIMITED has been registered for 12 years. Current directors include CLARKE, Nicholas Antony, JUDGE, David.

Company Number
08584007
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Nicholas Antony, JUDGE, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY MINERALS LIMITED

HARMONY MINERALS LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARMONY MINERALS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08584007

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 5/5

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BLACKDOWN MINERALS LIMITED
From: 25 June 2013To: 9 April 2019
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 13 August 2013To: 14 June 2023
First Floor 6-7 Queen Street London EC4N 1SP United Kingdom
From: 25 June 2013To: 13 August 2013
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 08 Aug 2013

JUDGE, David

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1961
Director
Appointed 20 Jun 2025

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

MCLEARON, Robert Jonathan

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1976
Director
Appointed 08 Aug 2013
Resigned 22 May 2014

MCLEARON, Robert Jonathan

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1976
Director
Appointed 25 Jun 2013
Resigned 08 Aug 2013

Persons with significant control

1

St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

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

Filing History

71

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
22 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Incorporation Company
25 June 2013
NEWINCIncorporation