Background WavePink WaveYellow Wave

HARMONY UK HOLDINGS LIMITED (10898615)

HARMONY UK HOLDINGS LIMITED (10898615) is an active UK company. incorporated on 3 August 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARMONY UK HOLDINGS LIMITED has been registered for 8 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
10898615
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
One Mere Way, Nottingham, NG11 6JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY UK HOLDINGS LIMITED

HARMONY UK HOLDINGS LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARMONY UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10898615

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

One Mere Way Ruddington Nottingham, NG11 6JS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 3 August 2017To: 13 January 2021
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Apr 19
Funding Round
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Dec 20
Loan Cleared
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
May 21
Director Left
May 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Director Joined
Jul 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THOMPSON, Stephen

Active
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 23 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 30 Dec 2020

DRIVER, Toby William

Active
Ruddington, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 30 Dec 2020

GILL, Gemma Dorian

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 15 Apr 2021
Resigned 24 Aug 2022

ANG, Dominic

Resigned
Mission Street, San Francisco94115
Born September 1978
Director
Appointed 03 Aug 2017
Resigned 30 Dec 2020

BROGGER, Morten

Resigned
Howard Street, San Francisco94103
Born April 1969
Director
Appointed 18 Aug 2017
Resigned 21 Nov 2017

GINSBURG, Evan

Resigned
Mission Street, San Francisco94105
Born August 1975
Director
Appointed 18 Aug 2017
Resigned 30 Dec 2020

HORNSBY, David Robert Knight

Resigned
Ruddington, NottinghamNG11 6JS
Born July 1967
Director
Appointed 30 Dec 2020
Resigned 13 May 2021

SORGEL, Chase

Resigned
Mission Street, San Francisco94105
Born April 1983
Director
Appointed 18 Aug 2017
Resigned 30 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Ruddington, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020

Mr Dominic Ang

Ceased
Mission Street, San Francisco94115
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Resolution
5 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Incorporation Company
3 August 2017
NEWINCIncorporation