Background WavePink WaveYellow Wave

HARMONY ENERGY LIMITED (10141078)

HARMONY ENERGY LIMITED (10141078) is an active UK company. incorporated on 22 April 2016. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARMONY ENERGY LIMITED has been registered for 9 years. Current directors include GROGAN, Peter Joseph, KAVANAGH, Peter James, RITCHIE-BLAND, James Thomas and 1 others.

Company Number
10141078
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
10 St James Business Park, Knaresborough, HG5 8QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROGAN, Peter Joseph, KAVANAGH, Peter James, RITCHIE-BLAND, James Thomas, THORNTON, Alexander James Maxwell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY ENERGY LIMITED

HARMONY ENERGY LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARMONY ENERGY LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10141078

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HARMONY ENERGY STORAGE LIMITED
From: 22 April 2016To: 10 March 2021
Contact
Address

10 St James Business Park Grimbald Crag Court Knaresborough, HG5 8QB,

Previous Addresses

Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England
From: 27 June 2016To: 25 November 2024
Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB United Kingdom
From: 22 April 2016To: 27 June 2016
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Dec 16
Director Joined
Sept 17
Loan Cleared
Sept 17
Share Issue
Sept 17
New Owner
May 18
Owner Exit
May 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Oct 20
Funding Round
Oct 20
Share Issue
Oct 20
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Share Issue
Jan 23
Owner Exit
Apr 23
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 25
Loan Secured
Dec 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GROGAN, Peter Joseph

Active
St James Business Park, KnaresboroughHG5 8QB
Born December 1977
Director
Appointed 12 Sept 2017

KAVANAGH, Peter James

Active
St James Business Park, KnaresboroughHG5 8QB
Born July 1978
Director
Appointed 22 Apr 2016

RITCHIE-BLAND, James Thomas

Active
St James Business Park, KnaresboroughHG5 8QB
Born March 1990
Director
Appointed 13 Oct 2020

THORNTON, Alexander James Maxwell

Active
St James Business Park, KnaresboroughHG5 8QB
Born November 1981
Director
Appointed 22 Apr 2016

Persons with significant control

4

2 Active
2 Ceased

Kipp K Ltd

Active
Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mr Peter Joseph Grogan

Active
St James Business Park, KnaresboroughHG5 8QB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2017

Mr Peter James Kavanagh

Ceased
Bond End, KnaresboroughHG5 9AY
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 03 Feb 2023

Mr Alexander James Maxwell Thornton

Ceased
Bond End, KnaresboroughHG5 9AY
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 October 2025
RESOLUTIONSResolutions
Memorandum Articles
13 October 2025
MAMA
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 June 2025
MR05Certification of Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
20 December 2024
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
6 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
3 January 2024
AAMDAAMD
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 October 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Incorporation Company
22 April 2016
NEWINCIncorporation