Background WavePink WaveYellow Wave

HARLEY ACADEMY AI LIMITED (13195479)

HARLEY ACADEMY AI LIMITED (13195479) is an active UK company. incorporated on 11 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. HARLEY ACADEMY AI LIMITED has been registered for 5 years. Current directors include MEHTA, Emily Mary, Dr., MEHTA, Marcus Orey, Dr, MEHTA, Tristan, Dr.

Company Number
13195479
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
5th Floor Jasper House, London, EC2R 7DA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MEHTA, Emily Mary, Dr., MEHTA, Marcus Orey, Dr, MEHTA, Tristan, Dr
SIC Codes
58190, 58290, 59112, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY ACADEMY AI LIMITED

HARLEY ACADEMY AI LIMITED is an active company incorporated on 11 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. HARLEY ACADEMY AI LIMITED was registered 5 years ago.(SIC: 58190, 58290, 59112, 62090)

Status

active

Active since 5 years ago

Company No

13195479

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 March 2023 - 31 July 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

COMMA GLOBAL LTD
From: 11 February 2021To: 3 February 2026
Contact
Address

5th Floor Jasper House 4-6 Copthall Avenue London, EC2R 7DA,

Previous Addresses

2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 26 May 2023To: 16 February 2024
Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 22 June 2022To: 26 May 2023
Nunn Hayward 2-4 Packhorse Lane Gerrards Cross Buckinghamshire SL9 7QE England
From: 20 June 2022To: 22 June 2022
Flat 8 180 Albany Street London NW1 4BF England
From: 16 April 2022To: 20 June 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 11 February 2021To: 16 April 2022
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Director Left
Mar 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Jun 22
Owner Exit
Jun 22
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Apr 24
3
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEHTA, Emily Mary, Dr.

Active
4-6 Copthall Avenue, LondonEC2R 7DA
Born February 1988
Director
Appointed 20 Jul 2021

MEHTA, Marcus Orey, Dr

Active
4-6 Copthall Avenue, LondonEC2R 7DA
Born May 1987
Director
Appointed 20 Jul 2021

MEHTA, Tristan, Dr

Active
4-6 Copthall Avenue, LondonEC2R 7DA
Born May 1989
Director
Appointed 21 Apr 2021

GODSELL, Alex James

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1988
Director
Appointed 11 Feb 2021
Resigned 03 Mar 2022

PATEL, Tapan, Dr

Resigned
4-6 Copthall Avenue, LondonEC2R 7DA
Born July 1972
Director
Appointed 20 Jul 2021
Resigned 12 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
4 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Dr Tapan Patel

Ceased
4-6 Copthall Avenue, LondonEC2R 7DA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 12 Feb 2024

Dr Tristan Mehta

Ceased
4-6 Copthall Avenue, LondonEC2R 7DA
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 12 Feb 2024

Dr Tristan Mehta

Ceased
Albany Street, LondonNW1 4BF
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 22 Jun 2022

Mr Alex James Godsell

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
17 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Incorporation Company
11 February 2021
NEWINCIncorporation