Background WavePink WaveYellow Wave

HARLEN MANAGEMENT LTD (13057427)

HARLEN MANAGEMENT LTD (13057427) is an active UK company. incorporated on 2 December 2020. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HARLEN MANAGEMENT LTD has been registered for 5 years. Current directors include PETTIT, Ryan, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip.

Company Number
13057427
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
J1, J2 And J3 Anlaby Trade Park Springfield Way, Hull, HU10 6RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PETTIT, Ryan, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEN MANAGEMENT LTD

HARLEN MANAGEMENT LTD is an active company incorporated on 2 December 2020 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HARLEN MANAGEMENT LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13057427

LTD Company

Age

5 Years

Incorporated 2 December 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

J1, J2 And J3 Anlaby Trade Park Springfield Way Anlaby Hull, HU10 6RJ,

Previous Addresses

Marshall House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG England
From: 4 February 2022To: 16 May 2024
4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England
From: 2 December 2020To: 4 February 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Funding Round
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PETTIT, Ryan

Active
Zarya Court, BeverleyHU17 0JG
Born February 1985
Director
Appointed 02 Dec 2020

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Draycott, DerbyDE72 3QJ
Born July 1977
Director
Appointed 01 Nov 2022

GAUNT, Robert Kenneth

Resigned
Zarya Court, BeverleyHU17 0JG
Born July 1961
Director
Appointed 21 Dec 2020
Resigned 01 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Wilne Road, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Robert Kenneth Gaunt

Ceased
Walkergate, BeverleyHU17 9BZ
Born July 1961

Nature of Control

Significant influence or control
Notified 21 Dec 2020
Ceased 01 Nov 2022

Mr Ryan Pettit

Ceased
Walkergate, BeverleyHU17 9BZ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Incorporation Company
2 December 2020
NEWINCIncorporation