Background WavePink WaveYellow Wave

HARBR GROUP LIMITED (10671007)

HARBR GROUP LIMITED (10671007) is an active UK company. incorporated on 15 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HARBR GROUP LIMITED has been registered for 9 years. Current directors include BUTLER, Gary, CHALFEN, Michael Hilary, COSGROVE, Anthony and 3 others.

Company Number
10671007
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
41 Luke Street, London, EC2A 4DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUTLER, Gary, CHALFEN, Michael Hilary, COSGROVE, Anthony, PLOTNIKOVA, Evgenia, SIM, Edward Gerald, SPIEGEL, Leo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBR GROUP LIMITED

HARBR GROUP LIMITED is an active company incorporated on 15 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HARBR GROUP LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10671007

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

41 Luke Street London, EC2A 4DP,

Previous Addresses

Unit D, Taper Building Weston Street London SE1 3QB England
From: 25 March 2019To: 25 March 2019
41 Luke Street London EC2A 4DP England
From: 22 May 2017To: 25 March 2019
2 Howden Street London SE15 4LB United Kingdom
From: 15 March 2017To: 22 May 2017
Timeline

31 key events • 2017 - 2025

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

Officers

9

7 Active
2 Resigned

BLACKSELL, Thomas

Active
LondonEC2A 4DP
Secretary
Appointed 07 Aug 2023

BUTLER, Gary

Active
LondonEC2A 4DP
Born July 1964
Director
Appointed 15 Mar 2017

CHALFEN, Michael Hilary

Active
LondonEC2A 4DP
Born June 1971
Director
Appointed 22 May 2019

COSGROVE, Anthony

Active
LondonEC2A 4DP
Born August 1980
Director
Appointed 15 Mar 2017

PLOTNIKOVA, Evgenia

Active
Soho Square, LondonW1D 3QR
Born October 1987
Director
Appointed 13 Nov 2020

SIM, Edward Gerald

Active
30 East 32rd Street, New YorkNY 10010
Born February 1971
Director
Appointed 12 Jun 2020

SPIEGEL, Leo

Active
Palm Street, San Diego
Born April 1961
Director
Appointed 22 May 2019

JOHNSON, Benjamin

Resigned
LondonEC2A 4DP
Secretary
Appointed 02 Jan 2018
Resigned 27 Oct 2022

THOROGOOD, Robert

Resigned
LondonEC2A 4DP
Secretary
Appointed 27 Oct 2022
Resigned 07 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Gary Butler

Ceased
LondonEC2A 4DP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 12 Jun 2020

Mr Anthony Cosgrove

Ceased
LondonEC2A 4DP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Memorandum Articles
14 September 2023
MAMA
Resolution
14 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Resolution
1 December 2020
RESOLUTIONSResolutions
Memorandum Articles
1 December 2020
MAMA
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
14 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
3 July 2020
MAMA
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Resolution
20 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
28 November 2017
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
30 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Incorporation Company
15 March 2017
NEWINCIncorporation