Background WavePink WaveYellow Wave

HARMON DAVIS LIMITED (09711010)

HARMON DAVIS LIMITED (09711010) is an active UK company. incorporated on 30 July 2015. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. HARMON DAVIS LIMITED has been registered for 10 years. Current directors include NAZIR, Nadeem.

Company Number
09711010
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
23 Gledfield Place, Milton Keynes, MK12 6JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
NAZIR, Nadeem
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMON DAVIS LIMITED

HARMON DAVIS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. HARMON DAVIS LIMITED was registered 10 years ago.(SIC: 45112)

Status

active

Active since 10 years ago

Company No

09711010

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

23 Gledfield Place Hodge Lea Milton Keynes, MK12 6JH,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 30 July 2015To: 17 June 2020
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jun 20
Director Joined
Jul 20
New Owner
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NAZIR, Nadeem

Active
Gledfield Place, Milton KeynesMK12 6JH
Born November 1979
Director
Appointed 15 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 30 Jul 2015
Resigned 15 Jun 2020

Persons with significant control

1

Mr Nadeem Nazir

Active
Gledfield Place, Milton KeynesMK12 6JH
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
30 July 2015
NEWINCIncorporation