Background WavePink WaveYellow Wave

UKHARVEST LIMITED (10428026)

UKHARVEST LIMITED (10428026) is an active UK company. incorporated on 14 October 2016. with registered office in Chichester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UKHARVEST LIMITED has been registered for 9 years. Current directors include DAY, Susannah Clare, MODI, Chatan, RALSTON, Peter Christopher and 1 others.

Company Number
10428026
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2016
Age
9 years
Address
North Barn Itchenor Park Farm, Chichester, PO20 7DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAY, Susannah Clare, MODI, Chatan, RALSTON, Peter Christopher, SIM, Amy Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKHARVEST LIMITED

UKHARVEST LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Chichester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UKHARVEST LIMITED was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10428026

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

North Barn Itchenor Park Farm Itchenor Chichester, PO20 7DN,

Previous Addresses

The Bricks, Manor Farm Barns Selsey Road Donnington Chichester PO20 7PL England
From: 9 November 2020To: 7 January 2026
3a Market Road Chichester PO19 1JW England
From: 19 December 2018To: 9 November 2020
St Josephs Hunston Road Chichester PO20 1NP England
From: 25 April 2018To: 19 December 2018
St Josephs Hunston Road Chichester PO20 1NP England
From: 25 April 2018To: 25 April 2018
Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 14 October 2016To: 25 April 2018
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Nov 22
Owner Exit
Jan 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
29
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

STUBBS, Michael Andrew

Active
Itchenor Park Farm, ChichesterPO20 7DN
Secretary
Appointed 20 Nov 2024

DAY, Susannah Clare

Active
Itchenor Park Farm, ChichesterPO20 7DN
Born June 1967
Director
Appointed 21 Nov 2018

MODI, Chatan

Active
Itchenor Park Farm, ChichesterPO20 7DN
Born May 1981
Director
Appointed 13 Nov 2025

RALSTON, Peter Christopher

Active
Itchenor Park Farm, ChichesterPO20 7DN
Born September 1973
Director
Appointed 20 Nov 2024

SIM, Amy Louise

Active
Itchenor Park Farm, ChichesterPO20 7DN
Born April 1988
Director
Appointed 01 Sept 2023

DAY, Susannah Clare

Resigned
Selsey Road, ChichesterPO20 7PL
Secretary
Appointed 26 Jan 2023
Resigned 20 Nov 2024

ALPERSTEIN, Steven

Resigned
207 Regent Street, LondonW1B 3HH
Born December 1948
Director
Appointed 14 Oct 2016
Resigned 23 Dec 2016

BOOTH, Elaine

Resigned
207 Regent Street, LondonW1B 3HH
Born December 1965
Director
Appointed 22 Dec 2016
Resigned 26 Jan 2018

CARTER, Roma Marguerite

Resigned
Selsey Road, ChichesterPO20 7PL
Born September 1968
Director
Appointed 15 Oct 2020
Resigned 13 Nov 2025

CORNELL, James Martin

Resigned
Selsey Road, ChichesterPO20 7PL
Born January 1974
Director
Appointed 06 Jun 2017
Resigned 31 Dec 2025

EBORN, Andrew Martin James

Resigned
Selsey Road, ChichesterPO20 7PL
Born July 1963
Director
Appointed 06 Jun 2017
Resigned 07 Feb 2024

JAIPAL KIRISHANA, Kalaivani

Resigned
Market Road, ChichesterPO19 1JW
Born August 1973
Director
Appointed 16 Aug 2017
Resigned 28 Aug 2019

KAHN, Ronni

Resigned
207 Regent Street, LondonW1B 3HH
Born September 1952
Director
Appointed 14 Oct 2016
Resigned 23 Dec 2016

LEVINE, Larry

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1954
Director
Appointed 14 Oct 2016
Resigned 07 Nov 2016

MCMENEMY, Ricky

Resigned
Selsey Road, ChichesterPO20 7PL
Born April 1957
Director
Appointed 14 Oct 2016
Resigned 20 Nov 2024

POOLE, Claire Angela

Resigned
Selsey Road, ChichesterPO20 7PL
Born June 1983
Director
Appointed 14 Oct 2016
Resigned 03 Mar 2022

RAE, Gillian Emma Jane

Resigned
Selsey Road, ChichesterPO20 7PL
Born February 1978
Director
Appointed 21 Nov 2018
Resigned 01 Sept 2023

REYNOLDS-VILJOEN, Glenn

Resigned
Selsey Road, ChichesterPO20 7PL
Born December 1967
Director
Appointed 15 Oct 2020
Resigned 31 Dec 2025

SCHWARZ, Emma Joanne

Resigned
Selsey Road, ChichesterPO20 7PL
Born April 1975
Director
Appointed 15 Oct 2020
Resigned 22 May 2025

STUBBS, Michael Andrew

Resigned
Manor Farm Barns, DonningtonPO20 7PL
Born July 1959
Director
Appointed 11 Jun 2024
Resigned 13 Nov 2025

THOMSON, Yvonne June

Resigned
207 Regent Street, LondonW1B 3HH
Born January 1966
Director
Appointed 14 Oct 2016
Resigned 23 Dec 2016

Persons with significant control

7

0 Active
7 Ceased

Mrs Elaine Booth

Ceased
207 Regent Street, LondonW1B 3HH
Born December 1965

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 26 Jan 2018

Mr Ricky Mcmenemy

Ceased
Selsey Road, ChichesterPO20 7PL
Born April 1957

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 31 Oct 2023

Ms Yvonne June Thomson

Ceased
Selsey Road, ChichesterPO20 7PL
Born January 1966

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 31 Oct 2023

Miss Claire Angela Poole

Ceased
Selsey Road, ChichesterPO20 7PL
Born June 1983

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 03 Mar 2022

Ms Ronni Kahn

Ceased
207 Regent Street, LondonW1B 3HH
Born September 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Oct 2016
Ceased 21 Dec 2017

Mr Steven Alperstein

Ceased
207 Regent Street, LondonW1B 3HH
Born December 1948

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 21 Dec 2016

Mr Larry Levine

Ceased
207 Regent Street, LondonW1B 3HH
Born May 1954

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company
30 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Statement Of Companys Objects
1 March 2017
CC04CC04
Resolution
1 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 January 2017
CC04CC04
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Incorporation Company
14 October 2016
NEWINCIncorporation