Background WavePink WaveYellow Wave

HARRY'S HOLDINGS LTD (13424176)

HARRY'S HOLDINGS LTD (13424176) is an active UK company. incorporated on 27 May 2021. with registered office in Clacton-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARRY'S HOLDINGS LTD has been registered for 4 years. Current directors include ROVAI, Harry.

Company Number
13424176
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Harry's Bar 3 High Street, Clacton-On-Sea, CO16 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROVAI, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY'S HOLDINGS LTD

HARRY'S HOLDINGS LTD is an active company incorporated on 27 May 2021 with the registered office located in Clacton-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARRY'S HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13424176

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Harry's Bar 3 High Street Thorpe-Le-Soken Clacton-On-Sea, CO16 0EA,

Previous Addresses

28-30 the Broadway Wickford Essex SS11 7AA United Kingdom
From: 27 May 2021To: 1 June 2021
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Director Left
May 21
Company Founded
May 21
New Owner
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROVAI, Harry

Active
3 High Street, Clacton-On-SeaCO16 0EA
Born May 1963
Director
Appointed 11 Sept 2024

DALE, Timothy John

Resigned
3 High Street, Clacton-On-SeaCO16 0EA
Born May 1963
Director
Appointed 10 Jun 2021
Resigned 20 Dec 2022

ELLIS, Samantha

Resigned
3 High Street, Clacton-On-SeaCO16 0EA
Born January 1967
Director
Appointed 20 Dec 2022
Resigned 11 Sept 2024

ELLIS, Samantha

Resigned
3 High Street, Clacton-On-SeaCO16 0EA
Born January 1967
Director
Appointed 27 May 2021
Resigned 10 Jun 2021

SABAN, Joanna

Resigned
HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 May 2021
Resigned 27 May 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Harry Rovai

Active
3 High Street, Clacton-On-SeaCO16 0EA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024

Miss Samantha Ellis

Ceased
3 High Street, Clacton-On-SeaCO16 0EA
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2022
Ceased 11 Sept 2024

Mr Timothy John Dale

Ceased
3 High Street, Clacton-On-SeaCO16 0EA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jun 2021
Ceased 20 Dec 2022

Miss Samantha Ellis

Ceased
3 High Street, Clacton-On-SeaCO16 0EA
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
1 June 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Incorporation Company
27 May 2021
NEWINCIncorporation