Background WavePink WaveYellow Wave

HARRIS BRUNSWICK LIMITED (15704090)

HARRIS BRUNSWICK LIMITED (15704090) is an active UK company. incorporated on 6 May 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HARRIS BRUNSWICK LIMITED has been registered for 1 year. Current directors include NIMEH, Ahmad Asim Labeb.

Company Number
15704090
Status
active
Type
ltd
Incorporated
6 May 2024
Age
1 years
Address
275 New N Rd #3110,, London, N1 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
NIMEH, Ahmad Asim Labeb
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS BRUNSWICK LIMITED

HARRIS BRUNSWICK LIMITED is an active company incorporated on 6 May 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HARRIS BRUNSWICK LIMITED was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15704090

LTD Company

Age

1 Years

Incorporated 6 May 2024

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 24 January 2026 (3 months ago)
Period: 6 May 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

275 New N Rd #3110, London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 6 May 2024To: 10 December 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALRAMLI, Laith Mohamed Fouad

Active
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 06 Aug 2025

ALRAMLI, Mhd Feras

Active
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 06 Aug 2025

NIMEH, Ahmad Asim Labeb

Active
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 06 Aug 2025

SALAMEH, Mohammad Mahmoud Asi

Active
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 06 Aug 2025

NIMEH, Ahmad Asim Labeb

Active
New N Rd #3110,, LondonN1 7AA
Born November 1984
Director
Appointed 06 Aug 2025

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 02 Aug 2024
Resigned 01 Dec 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 May 2024
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ahmad Asim Labeb Nimeh

Active
New N Rd #3110,, LondonN1 7AA
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Aug 2025

Mr Joel Benjamin Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2024
Ceased 01 Dec 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2024
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2025
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2024
NEWINCIncorporation