Background WavePink WaveYellow Wave

HARCUS PARKER LIMITED (11352441)

HARCUS PARKER LIMITED (11352441) is an active UK company. incorporated on 9 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HARCUS PARKER LIMITED has been registered for 7 years. Current directors include KERRIGAN, Daniel Patrick, PARKER, Damon John, ZOUBIR, Adam Karim.

Company Number
11352441
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KERRIGAN, Daniel Patrick, PARKER, Damon John, ZOUBIR, Adam Karim
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCUS PARKER LIMITED

HARCUS PARKER LIMITED is an active company incorporated on 9 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HARCUS PARKER LIMITED was registered 7 years ago.(SIC: 69102)

Status

active

Active since 7 years ago

Company No

11352441

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HARCUS LAW LIMITED
From: 9 May 2018To: 27 July 2018
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

Melbourne House 44-46 Aldwych London WC2B 4LL England
From: 23 July 2019To: 2 December 2024
3 Lincoln's Inn Fields London WC2A 3AA England
From: 9 May 2018To: 23 July 2019
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 19
Loan Secured
Apr 19
Share Issue
May 19
Funding Round
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 20
Funding Round
Mar 20
Owner Exit
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Apr 23
Director Joined
Jun 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KERRIGAN, Daniel Patrick

Active
Strand, LondonWC2R 0DT
Born February 1987
Director
Appointed 27 Jul 2023

PARKER, Damon John

Active
Strand, LondonWC2R 0DT
Born February 1971
Director
Appointed 09 May 2018

ZOUBIR, Adam Karim

Active
Strand, LondonWC2R 0DT
Born December 1976
Director
Appointed 17 Mar 2020

BERESFORD, Jon

Resigned
Strand, LondonWC2R 0DT
Born June 1974
Director
Appointed 09 May 2018
Resigned 18 Mar 2025

MORRISSEY, Jennifer Helen, Dr

Resigned
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 21 Mar 2019
Resigned 29 Apr 2025

PARKES, Edward Benedict Byerley

Resigned
44-46 Aldwych, LondonWC2B 4LL
Born February 1984
Director
Appointed 14 Nov 2024
Resigned 19 Mar 2025

PARKES, Edward Benedict Byerley

Resigned
44-46 Aldwych, LondonWC2B 4LL
Born February 1984
Director
Appointed 09 May 2018
Resigned 11 Nov 2024

PATCHING, Matthew David

Resigned
Strand, LondonWC2R 0DT
Born October 1989
Director
Appointed 06 Jun 2023
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jon Beresford

Ceased
44-46 Aldwych, LondonWC2B 4LL
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 17 Mar 2020

Mr Edward Benedict Byerley Parkes

Ceased
Lincoln's Inn Fields, LondonWC2A 3AA
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 16 Apr 2019

Mr Damon John Parker

Active
Strand, LondonWC2R 0DT
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Resolution
2 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Memorandum Articles
13 May 2023
MAMA
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Resolution
27 July 2018
RESOLUTIONSResolutions
Incorporation Company
9 May 2018
NEWINCIncorporation