Background WavePink WaveYellow Wave

THE HARMAN GROUP LIMITED (09526564)

THE HARMAN GROUP LIMITED (09526564) is an active UK company. incorporated on 7 April 2015. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HARMAN GROUP LIMITED has been registered for 10 years. Current directors include ANSLOW, Mark Ashley, BRANTHWAITE, Anthony Giles, BUTT, Waqas Ahmed and 2 others.

Company Number
09526564
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANSLOW, Mark Ashley, BRANTHWAITE, Anthony Giles, BUTT, Waqas Ahmed, JENKINSON, David John, SUMMERS, Greg Lyndon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARMAN GROUP LIMITED

THE HARMAN GROUP LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HARMAN GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09526564

LTD Company

Age

10 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

PVL (17) LIMITED
From: 7 April 2015To: 15 January 2016
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Apr 16
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Funding Round
Sept 19
Director Joined
Aug 23
Funding Round
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 07 Apr 2015

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 07 Apr 2015

BRANTHWAITE, Anthony Giles

Active
Whittington Road, WorcesterWR5 2ZX
Born December 1971
Director
Appointed 01 May 2019

BUTT, Waqas Ahmed

Active
Whittington Road, WorcesterWR5 2ZX
Born October 1972
Director
Appointed 08 Aug 2023

JENKINSON, David John

Active
Whittington Road, WorcesterWR5 2ZX
Born November 1971
Director
Appointed 07 Dec 2023

SUMMERS, Greg Lyndon

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1973
Director
Appointed 01 May 2019

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 07 Apr 2015
Resigned 01 Jun 2018

ELTON, Peter John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1954
Director
Appointed 10 Sept 2015
Resigned 29 Mar 2019

TAYLOR, Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1962
Director
Appointed 10 Sept 2015
Resigned 30 Jun 2019

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Resolution
18 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Incorporation Company
7 April 2015
NEWINCIncorporation