Background WavePink WaveYellow Wave

HARMONY SK LIMITED (13466779)

HARMONY SK LIMITED (13466779) is an active UK company. incorporated on 21 June 2021. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARMONY SK LIMITED has been registered for 4 years. Current directors include CAMPLEJOHN, Gary, RITCHIE-BLAND, James Thomas, SHAYER, Caedmon Michael Ginsburg and 1 others.

Company Number
13466779
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
10 St James Business Park, Knaresborough, HG5 8QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPLEJOHN, Gary, RITCHIE-BLAND, James Thomas, SHAYER, Caedmon Michael Ginsburg, SIMPSON, Jack Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY SK LIMITED

HARMONY SK LIMITED is an active company incorporated on 21 June 2021 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARMONY SK LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13466779

LTD Company

Age

4 Years

Incorporated 21 June 2021

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HARMONY JF (2) LIMITED
From: 21 June 2021To: 18 October 2022
Contact
Address

10 St James Business Park Grimbald Crag Court Knaresborough, HG5 8QB,

Previous Addresses

Conyngham Hall Bond End Knaresborough HG5 9AY England
From: 21 June 2021To: 25 November 2024
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BUFFA, Alberto

Active
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Apr 2025

CAMPLEJOHN, Gary

Active
St James Business Park, KnaresboroughHG5 8QB
Born April 1982
Director
Appointed 15 Apr 2025

RITCHIE-BLAND, James Thomas

Active
St James Business Park, KnaresboroughHG5 8QB
Born March 1990
Director
Appointed 13 Oct 2023

SHAYER, Caedmon Michael Ginsburg

Active
St James Business Park, KnaresboroughHG5 8QB
Born December 1984
Director
Appointed 14 Aug 2025

SIMPSON, Jack Douglas

Active
St James Business Park, KnaresboroughHG5 8QB
Born February 1990
Director
Appointed 13 Oct 2023

GROGAN, Pete Joseph

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1977
Director
Appointed 21 Jun 2021
Resigned 13 Oct 2023

KAVANAGH, Peter James

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born July 1978
Director
Appointed 21 Jun 2021
Resigned 15 Apr 2025

NICHOLSON, Frances Elizabeth

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born September 1989
Director
Appointed 15 Apr 2025
Resigned 14 Aug 2025

THORNTON, Alexander James Maxwell

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born November 1981
Director
Appointed 21 Jun 2021
Resigned 15 Apr 2025

Persons with significant control

2

Bowesfield Park, Stockton On TeesTS18 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2023
St James Business Park, KnaresboroughHG5 8QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Memorandum Articles
18 March 2024
MAMA
Resolution
18 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Incorporation Company
21 June 2021
NEWINCIncorporation