Background WavePink WaveYellow Wave

HARVEY SMITH & CO DVQ LIMITED (11356850)

HARVEY SMITH & CO DVQ LIMITED (11356850) is an active UK company. incorporated on 11 May 2018. with registered office in Burnham On Crouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HARVEY SMITH & CO DVQ LIMITED has been registered for 7 years. Current directors include COWPERTHWAITE, Alan John, GAETE, Andrew Claudio.

Company Number
11356850
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
2 High Street, Burnham On Crouch, CM0 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COWPERTHWAITE, Alan John, GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY SMITH & CO DVQ LIMITED

HARVEY SMITH & CO DVQ LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Burnham On Crouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HARVEY SMITH & CO DVQ LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11356850

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

2 High Street Burnham On Crouch, CM0 8AA,

Previous Addresses

67 Latchingdon Road Cold Norton Essex CM3 6HT England
From: 11 May 2018To: 9 July 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 19
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
May 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COWPERTHWAITE, Alan John

Active
Burnham On CrouchCM0 8AA
Born December 1968
Director
Appointed 11 May 2018

GAETE, Andrew Claudio

Active
Burnham On CrouchCM0 8AA
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Burnham On CrouchCM0 8AA
Born December 1980
Director
Appointed 25 Jul 2022
Resigned 06 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Alan John Cowperthwaite

Ceased
Burnham On CrouchCM0 8AA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAMDAAMD
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
17 August 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Incorporation Company
11 May 2018
NEWINCIncorporation