Background WavePink WaveYellow Wave

HARTREE SOLUTIONS ASSETS LIMITED (12635934)

HARTREE SOLUTIONS ASSETS LIMITED (12635934) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HARTREE SOLUTIONS ASSETS LIMITED has been registered for 5 years. Current directors include GARSKE, Paul Martin, LEWIS, Adam Gordon James, MASON, Stephen John.

Company Number
12635934
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARSKE, Paul Martin, LEWIS, Adam Gordon James, MASON, Stephen John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTREE SOLUTIONS ASSETS LIMITED

HARTREE SOLUTIONS ASSETS LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HARTREE SOLUTIONS ASSETS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12635934

LTD Company

Age

5 Years

Incorporated 30 May 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HARTREE SOLUTIONS POWER (HOLDINGS) LIMITED
From: 30 May 2020To: 8 September 2021
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

100 Victoria Street 2nd Floor Cardinal Place, West Building London SW1E 5JL United Kingdom
From: 30 May 2020To: 9 January 2026
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 30 May 2020

LEWIS, Adam Gordon James

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1978
Director
Appointed 30 May 2020

MASON, Stephen John

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born September 1964
Director
Appointed 08 Jul 2024

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 30 May 2020
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 30 May 2020
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Resolution
8 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Incorporation Company
30 May 2020
NEWINCIncorporation