Background WavePink WaveYellow Wave

HARVEST ENERGY RETAIL GROUP LIMITED (11620002)

HARVEST ENERGY RETAIL GROUP LIMITED (11620002) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). HARVEST ENERGY RETAIL GROUP LIMITED has been registered for 7 years. Current directors include PIKE, Nicholas John.

Company Number
11620002
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
PIKE, Nicholas John
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST ENERGY RETAIL GROUP LIMITED

HARVEST ENERGY RETAIL GROUP LIMITED is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). HARVEST ENERGY RETAIL GROUP LIMITED was registered 7 years ago.(SIC: 47300)

Status

active

Active since 7 years ago

Company No

11620002

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

22 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 23 July 2020To: 30 December 2025
Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 12 October 2018To: 23 July 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Director Left
Jun 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 21 Apr 2020

PIKE, Nicholas John

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1962
Director
Appointed 04 Jul 2025

SOOSAIPILLAI, Arani

Resigned
1 Brooklands Road, WeybridgeKT13 0TJ
Secretary
Appointed 12 Oct 2018
Resigned 21 Apr 2020

BORNEO, Don Camillo Emilio

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born December 1957
Director
Appointed 12 Oct 2018
Resigned 29 May 2022

SOOSAIPILLAI, Winston Sanjeevkumar

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born March 1973
Director
Appointed 12 Oct 2018
Resigned 04 Jul 2025

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Incorporation Company
12 October 2018
NEWINCIncorporation