Background WavePink WaveYellow Wave

HARVEST RETAIL LIMITED (09177189)

HARVEST RETAIL LIMITED (09177189) is an active UK company. incorporated on 15 August 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). HARVEST RETAIL LIMITED has been registered for 11 years. Current directors include PIKE, Nicholas John.

Company Number
09177189
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
PIKE, Nicholas John
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST RETAIL LIMITED

HARVEST RETAIL LIMITED is an active company incorporated on 15 August 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). HARVEST RETAIL LIMITED was registered 11 years ago.(SIC: 47300)

Status

active

Active since 11 years ago

Company No

09177189

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

24 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 23 July 2020To: 30 December 2025
Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
From: 23 October 2015To: 23 July 2020
York House 45 Seymour Street London W1H 7JT
From: 15 August 2014To: 23 October 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 18
Owner Exit
Jan 19
Owner Exit
Feb 20
Director Left
Jun 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 21 Apr 2020

PIKE, Nicholas John

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1962
Director
Appointed 04 Jul 2025

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 14 Sept 2015
Resigned 29 May 2022

HARRIS, Daniel Roger

Resigned
45 Seymour Street, LondonW1H 7JT
Born January 1978
Director
Appointed 15 Aug 2014
Resigned 13 Mar 2015

O'DEA, Edward

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born August 1973
Director
Appointed 15 Aug 2014
Resigned 14 Sept 2015

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 14 Sept 2015
Resigned 04 Jul 2025

WOODCOCK, Ian

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born August 1964
Director
Appointed 15 Aug 2014
Resigned 14 Sept 2015

Persons with significant control

3

1 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020

Mr Winston Sanjeev Kumar Soosaipillai

Ceased
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973

Nature of Control

Significant influence or control
Notified 26 Jun 2016
Ceased 26 Jun 2016
Horizon Business Village, WeybridgeKT13 0TJ

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
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
10 August 2023
MAMA
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Legacy
15 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Incorporation Company
15 August 2014
NEWINCIncorporation