Background WavePink WaveYellow Wave

THE HARKALM GROUP DNI LTD (13952201)

THE HARKALM GROUP DNI LTD (13952201) is an active UK company. incorporated on 3 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE HARKALM GROUP DNI LTD has been registered for 4 years. Current directors include GOODMAN, Daniel Robert, HARVEY, Adam Morris, JANKEL, Richard Lewis and 2 others.

Company Number
13952201
Status
active
Type
ltd
Incorporated
3 March 2022
Age
4 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODMAN, Daniel Robert, HARVEY, Adam Morris, JANKEL, Richard Lewis, RHODES, David Joseph, SARNER, Ben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARKALM GROUP DNI LTD

THE HARKALM GROUP DNI LTD is an active company incorporated on 3 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE HARKALM GROUP DNI LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13952201

LTD Company

Age

4 Years

Incorporated 3 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GOODMAN, Daniel Robert

Active
Ballards Lane, LondonN3 1XW
Born December 1985
Director
Appointed 03 Mar 2022

HARVEY, Adam Morris

Active
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 03 Mar 2022

JANKEL, Richard Lewis

Active
Ballards Lane, LondonN3 1XW
Born April 1952
Director
Appointed 03 Mar 2022

RHODES, David Joseph

Active
Ballards Lane, LondonN3 1XW
Born May 1987
Director
Appointed 03 Mar 2022

SARNER, Ben

Active
Ballards Lane, LondonN3 1XW
Born March 1981
Director
Appointed 03 Mar 2022

Persons with significant control

1

Adam Morris Harvey

Active
Ballards Lane, LondonN3 1XW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Incorporation Company
3 March 2022
NEWINCIncorporation