Background WavePink WaveYellow Wave

THE HARKALM GROUP LTD (12394702)

THE HARKALM GROUP LTD (12394702) is an active UK company. incorporated on 9 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE HARKALM GROUP LTD has been registered for 6 years. Current directors include GOODMAN, Daniel Robert, HARVEY, Adam Morris, RHODES, David Joseph and 1 others.

Company Number
12394702
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODMAN, Daniel Robert, HARVEY, Adam Morris, RHODES, David Joseph, SARNER, Ben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARKALM GROUP LTD

THE HARKALM GROUP LTD is an active company incorporated on 9 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE HARKALM GROUP LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12394702

LTD Company

Age

6 Years

Incorporated 9 January 2020

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
Loan Secured
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOODMAN, Daniel Robert

Active
Ballards Lane, LondonN3 1XW
Born December 1985
Director
Appointed 09 Jan 2020

HARVEY, Adam Morris

Active
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 09 Jan 2020

RHODES, David Joseph

Active
Ballards Lane, LondonN3 1XW
Born May 1987
Director
Appointed 09 Jan 2020

SARNER, Ben

Active
Ballards Lane, LondonN3 1XW
Born March 1981
Director
Appointed 09 Jan 2020

JANKEL, Richard Lewis

Resigned
Ballards Lane, LondonN3 1XW
Born April 1952
Director
Appointed 09 Jan 2020
Resigned 10 Oct 2024

Persons with significant control

1

Mr Adam Morris Harvey

Active
Ballards Lane, LondonN3 1XW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Memorandum Articles
19 March 2026
MAMA
Resolution
19 March 2026
RESOLUTIONSResolutions
Resolution
19 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
20 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2020
NEWINCIncorporation