Background WavePink WaveYellow Wave

HARMONY CS LIMITED (10913728)

HARMONY CS LIMITED (10913728) is an active UK company. incorporated on 14 August 2017. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARMONY CS LIMITED has been registered for 8 years. Current directors include FERNANDEZ, Felipe Hernandez, GUILFOYLE, Thomas Lloyd, GÓMEZ CALVO, Irene Alejandra and 1 others.

Company Number
10913728
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
10 St James Business Park, Knaresborough, HG5 8QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FERNANDEZ, Felipe Hernandez, GUILFOYLE, Thomas Lloyd, GÓMEZ CALVO, Irene Alejandra, KAVANAGH, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY CS LIMITED

HARMONY CS LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARMONY CS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10913728

LTD Company

Age

8 Years

Incorporated 14 August 2017

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

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

Previous Addresses

Conyngham Hall Bond End Knaresborough HG5 9AY England
From: 28 June 2019To: 27 November 2024
5th Floor One New Change London EC4M 9AF United Kingdom
From: 6 December 2017To: 28 June 2019
Conyngham Hall Bond End Knaresborough HG5 9AY United Kingdom
From: 14 August 2017To: 6 December 2017
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Capital Update
Nov 18
Capital Update
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Capital Update
Nov 20
Funding Round
Nov 20
Share Issue
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
7
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FERNANDEZ, Felipe Hernandez

Active
St James Business Park, KnaresboroughHG5 8QB
Born March 1980
Director
Appointed 05 Nov 2020

GUILFOYLE, Thomas Lloyd

Active
St James Business Park, KnaresboroughHG5 8QB
Born February 1984
Director
Appointed 18 Nov 2025

GÓMEZ CALVO, Irene Alejandra

Active
St James Business Park, KnaresboroughHG5 8QB
Born October 1991
Director
Appointed 18 Nov 2025

KAVANAGH, Peter James

Active
St James Business Park, KnaresboroughHG5 8QB
Born July 1978
Director
Appointed 14 Aug 2017

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Secretary
Appointed 14 Aug 2017
Resigned 17 Nov 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 06 Dec 2017
Resigned 28 Jun 2019

ASTOR, William Waldorf, The Honourable

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1979
Director
Appointed 17 Nov 2017
Resigned 28 Jun 2019

AUMONIER, James Stacy

Resigned
33 Wigmore Street, LondonW1U 1QX
Born February 1978
Director
Appointed 17 Nov 2017
Resigned 28 Jun 2019

GASPARINI, Francesco

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born February 1965
Director
Appointed 05 Nov 2020
Resigned 18 Nov 2025

GROGAN, Pete Joseph

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1977
Director
Appointed 28 Jun 2019
Resigned 27 Apr 2023

GROGAN, Peter Joseph

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1977
Director
Appointed 14 Aug 2017
Resigned 17 Nov 2017

SAIDOV, Deniz Bayazidov

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born May 1982
Director
Appointed 05 Nov 2020
Resigned 18 Nov 2025

SCOTT, Robert James Hall

Resigned
Bond End, KnaresboroughHG5 9AY
Born September 1973
Director
Appointed 27 Apr 2023
Resigned 12 Oct 2023

THORNTON, Alexander James Maxwell

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born November 1981
Director
Appointed 17 Oct 2023
Resigned 27 Aug 2025

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Born November 1981
Director
Appointed 28 Jun 2019
Resigned 05 Nov 2020

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Born November 1981
Director
Appointed 22 Sept 2017
Resigned 17 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Mohammed Abdullatif H Jameel

Active
2nd Floor, St. HelierJE2 3NN
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Bond End, KnaresboroughHG5 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 05 Nov 2020
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 28 Jun 2019
Bond End, KnaresboroughHG5 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2017
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
16 November 2020
SH19Statement of Capital
Legacy
16 November 2020
SH20SH20
Legacy
16 November 2020
CAP-SSCAP-SS
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Statement Of Capital
16 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 July 2019
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Legacy
26 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2018
SH19Statement of Capital
Legacy
26 November 2018
CAP-SSCAP-SS
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Resolution
11 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Incorporation Company
14 August 2017
NEWINCIncorporation