Background WavePink WaveYellow Wave

HARBOUR EXCHANGE LIMITED (12626083)

HARBOUR EXCHANGE LIMITED (12626083) is an active UK company. incorporated on 27 May 2020. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. HARBOUR EXCHANGE LIMITED has been registered for 5 years. Current directors include ISHFAQ, Faizan.

Company Number
12626083
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
57 Pepper Road, Leeds, LS10 2RU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ISHFAQ, Faizan
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR EXCHANGE LIMITED

HARBOUR EXCHANGE LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. HARBOUR EXCHANGE LIMITED was registered 5 years ago.(SIC: 26110)

Status

active

Active since 5 years ago

Company No

12626083

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)

Next Due

Due by 8 October 2025
For period ending 24 September 2025
Contact
Address

57 Pepper Road Leeds, LS10 2RU,

Previous Addresses

10 Channell Road Liverpool L6 6DD England
From: 21 October 2021To: 12 February 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 May 2020To: 21 October 2021
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ISHFAQ, Faizan

Active
Pepper Road, LeedsLS10 2RU
Born October 2002
Director
Appointed 01 Feb 2024

DEMETER, Michal

Resigned
Pepper Road, LeedsLS10 2RU
Born February 1986
Director
Appointed 27 May 2020
Resigned 01 Feb 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 May 2020
Resigned 20 Oct 2021

Persons with significant control

1

Mr Faizan Ishfaq

Active
Pepper Road, LeedsLS10 2RU
Born October 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Incorporation Company
27 May 2020
NEWINCIncorporation