Background WavePink WaveYellow Wave

HAREMI EMPLOYEES TRUSTEES LIMITED (13079981)

HAREMI EMPLOYEES TRUSTEES LIMITED (13079981) is an active UK company. incorporated on 14 December 2020. with registered office in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAREMI EMPLOYEES TRUSTEES LIMITED has been registered for 5 years. Current directors include FARNWORTH, Ian Paul, LERMER, Jeffrey Ian, SCALES, Daniel.

Company Number
13079981
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
Hub8 Mx Off Chester Walk, Gloucestershire, GL50 3JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARNWORTH, Ian Paul, LERMER, Jeffrey Ian, SCALES, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREMI EMPLOYEES TRUSTEES LIMITED

HAREMI EMPLOYEES TRUSTEES LIMITED is an active company incorporated on 14 December 2020 with the registered office located in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAREMI EMPLOYEES TRUSTEES LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13079981

LTD Company

Age

5 Years

Incorporated 14 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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Hub8 Mx Off Chester Walk Cheltenham Gloucestershire, GL50 3JZ,

Previous Addresses

Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY United Kingdom
From: 30 June 2025To: 2 July 2025
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 14 December 2020To: 30 June 2025
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARNWORTH, Ian Paul

Active
Off Chester Walk, GloucestershireGL50 3JZ
Born September 1967
Director
Appointed 14 Dec 2020

LERMER, Jeffrey Ian

Active
Lytton Road, BarnetEN5 5BY
Born April 1964
Director
Appointed 14 Dec 2020

SCALES, Daniel

Active
Off Chester Walk, GloucestershireGL50 3JZ
Born April 1981
Director
Appointed 14 Dec 2020

Persons with significant control

1

Lytton Road, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Memorandum Articles
30 April 2021
MAMA
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Incorporation Company
14 December 2020
NEWINCIncorporation