Background WavePink WaveYellow Wave

HARTEC INNOVATIONS LIMITED (12596673)

HARTEC INNOVATIONS LIMITED (12596673) is an active UK company. incorporated on 12 May 2020. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HARTEC INNOVATIONS LIMITED has been registered for 5 years. Current directors include HARFORD, Gerard Thomas.

Company Number
12596673
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HARFORD, Gerard Thomas
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTEC INNOVATIONS LIMITED

HARTEC INNOVATIONS LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HARTEC INNOVATIONS LIMITED was registered 5 years ago.(SIC: 63990)

Status

active

Active since 5 years ago

Company No

12596673

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 25 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 8 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 14 September 2020To: 7 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 14 September 2020To: 14 September 2020
55 Durham Road East Herrington Sunderland SR3 3nd England
From: 12 May 2020To: 14 September 2020
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Nov 21
Funding Round
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HARFORD, Gerard Thomas

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 12 May 2020

Persons with significant control

2

1 Active
1 Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021

Mr Gerard Harford

Ceased
Sliver Fox Way, Cobalt Business Park, Newcastle-Upon-TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2020
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2020
PSC04Change of PSC Details
Incorporation Company
12 May 2020
NEWINCIncorporation