Background WavePink WaveYellow Wave

MILLER HARRIS FRAGRANCES LTD (12849282)

MILLER HARRIS FRAGRANCES LTD (12849282) is an active UK company. incorporated on 1 September 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. MILLER HARRIS FRAGRANCES LTD has been registered for 5 years. Current directors include BELHASSEN, David, BELHASSEN, Laurence Sophie, HANOUNA, Eytan and 1 others.

Company Number
12849282
Status
active
Type
ltd
Incorporated
1 September 2020
Age
5 years
Address
C/O Dmh Stallard Llp, London, EC4A 1EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BELHASSEN, David, BELHASSEN, Laurence Sophie, HANOUNA, Eytan, JACOBS, Russell Dennis
SIC Codes
46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HARRIS FRAGRANCES LTD

MILLER HARRIS FRAGRANCES LTD is an active company incorporated on 1 September 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. MILLER HARRIS FRAGRANCES LTD was registered 5 years ago.(SIC: 46450, 47750)

Status

active

Active since 5 years ago

Company No

12849282

LTD Company

Age

5 Years

Incorporated 1 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

C/O Dmh Stallard Llp Fetter Yard, Barnards Inn, 86 Fetter Lane London, EC4A 1EN,

Previous Addresses

6 New Street Square London EC4A 3BF United Kingdom
From: 27 May 2022To: 20 August 2025
Level 2 100 Liverpool Street London EC2M 2AT United Kingdom
From: 21 February 2022To: 27 May 2022
12th Floor 6 New Street Square London EC4A 3BF United Kingdom
From: 1 September 2020To: 21 February 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Oct 20
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELHASSEN, David

Active
Wigmore Street, LondonW1U 2LJ
Born May 1970
Director
Appointed 01 Sept 2020

BELHASSEN, Laurence Sophie

Active
Wigmore Street, LondonW1U 2LJ
Born May 1969
Director
Appointed 10 Feb 2021

HANOUNA, Eytan

Active
Wigmore Road, LondonW1U 2LJ
Born September 1972
Director
Appointed 01 Sept 2020

JACOBS, Russell Dennis

Active
Fetter Yard, Barnards Inn, 86 Fetter Lane, LondonEC4A 1EN
Born July 1981
Director
Appointed 25 Feb 2025

GRAHAM, Jonathan James

Resigned
LondonEC4A 3BF
Born June 1968
Director
Appointed 01 Sept 2020
Resigned 25 Feb 2025

Persons with significant control

1

Rue Robert Stumper, LuxembourgL-2557

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 November 2022
AAMDAAMD
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
29 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Incorporation Company
1 September 2020
NEWINCIncorporation