Harley Academy Limited LONDON


Harley Academy started in year 2015 as Private Limited Company with registration number 09426500. The Harley Academy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 5th Floor, Jasper House. Postal code: EC2R 7DA. Since May 8, 2015 Harley Academy Limited is no longer carrying the name Blupink Academy.

The company has 4 directors, namely Joe B., Marcus M. and Emily M. and others. Of them, Tristan M. has been with the company the longest, being appointed on 6 February 2015 and Joe B. has been with the company for the least time - from 5 April 2024. As of 29 May 2024, there were 5 ex directors - Timothy C., Alex G. and others listed below. There were no ex secretaries.

Harley Academy Limited Address / Contact

Office Address 5th Floor, Jasper House
Office Address2 4 Copthall Avenue
Town London
Post code EC2R 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09426500
Date of Incorporation Fri, 6th Feb 2015
Industry Other human health activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Joe B.

Position: Director

Appointed: 05 April 2024

Marcus M.

Position: Director

Appointed: 05 March 2022

Emily M.

Position: Director

Appointed: 29 April 2021

Tristan M.

Position: Director

Appointed: 06 February 2015

Timothy C.

Position: Director

Appointed: 17 September 2019

Resigned: 17 March 2020

Alex G.

Position: Director

Appointed: 22 January 2018

Resigned: 25 February 2022

Vikram S.

Position: Director

Appointed: 12 May 2017

Resigned: 12 December 2017

Nicholas B.

Position: Director

Appointed: 18 February 2016

Resigned: 22 June 2018

Kamaljit S.

Position: Director

Appointed: 06 February 2015

Resigned: 14 June 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Aesthetic Bidco Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tej M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tristan M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aesthetic Bidco Limited

5th Floor, Jasper House 4 Copthall Avenue, London, EC2R 7DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15149317
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tej M.

Notified on 15 February 2018
Ceased on 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Tristan M.

Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Blupink Academy May 8, 2015
Bluepink Academy February 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand22 018156 951104 445120 634552 977568 640624 313343 274
Current Assets29 147160 286228 758  896 4141 839 7682 223 260
Debtors7 1293 335124 313305 102306 528271 7081 134 5351 836 112
Net Assets Liabilities55831 837218 457 184 279100 159607 983403 175
Other Debtors5753 00069 31489 189187 519237 0041 127 4911 785 089
Property Plant Equipment7285 803181 812150 890122 283209 957142 1001 004 450
Total Inventories    22 18956 06680 92043 874
Other
Version Production Software      2 023 
Accrued Liabilities1 2004 199    74 631 
Accumulated Amortisation Impairment Intangible Assets11 20058 32567 73390 941236 472345 652438 551451 698
Accumulated Depreciation Impairment Property Plant Equipment7286 53222 05465 206115 702189 630269 036338 719
Additions Other Than Through Business Combinations Property Plant Equipment  191 531   11 549 
Average Number Employees During Period 9183234414144
Bank Borrowings     200 000303 609 
Bank Borrowings Overdrafts 9 971  250 00050 000303 609 
Corporation Tax Recoverable   49 150105 50251 017  
Creditors29 317133 149348 17997 116398 122741 9951 066 797831 539
Deferred Income 71 76638 860   168 965 
Depreciation Rate Used For Property Plant Equipment     50  
Disposals Decrease In Amortisation Impairment Intangible Assets   -58 325    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 834    
Disposals Intangible Assets   -58 325    
Disposals Property Plant Equipment   -3 888    
Finance Lease Liabilities Present Value Total  48 65943 26443 11921 08488 872 
Fixed Assets7285 803437 777  316 003155 2471 020 550
Further Item Debtors Component Total Debtors     12 411  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 800426 343370 359756 6271 146 188  
Increase From Amortisation Charge For Year Intangible Assets 47 1259 40881 533 109 18092 89913 147
Increase From Depreciation Charge For Year Property Plant Equipment 5 80415 52244 986 73 92879 40669 683
Intangible Assets  255 965318 197215 226106 04613 14716 100
Intangible Assets Gross Cost11 20058 325323 698409 138451 698451 698451 698467 798
Loans From Directors 2117 857   -853 
Net Current Assets Liabilities-17027 137-119 421  154 419772 9711 391 721
Other Creditors1 61310 00038 75953 852148 122190 716182 765652 686
Other Inventories      80 92043 874
Other Provisions Balance Sheet Subtotal  1 10358 80548 00038 775  
Other Taxation Payable  9 86443 811251 795217 076  
Prepayments Accrued Income  43 039110 753  969 845 
Property Plant Equipment Gross Cost1 45612 335203 866216 096237 985399 587411 1361 343 169
Provisions For Liabilities Balance Sheet Subtotal 1 103     201 441
Remaining Financial Commitments    5 8948 386  
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 1031 103  38 775  
Taxation Social Security Payable 37 0029 864  217 076257 91094 959
Total Additions Including From Business Combinations Intangible Assets 47 125265 373143 765   16 100
Total Additions Including From Business Combinations Property Plant Equipment 10 879 16 118 161 602 932 033
Total Assets Less Current Liabilities55832 940318 356  470 422928 2182 412 271
Trade Creditors Trade Payables13 032 204 180181 632227 141263 119294 50783 894
Trade Debtors Trade Receivables6 554 11 96056 01013 50734 7047 04451 023
Useful Life Intangible Assets Years     3  
Useful Life Property Plant Equipment Years     5  
Amount Specific Advance Or Credit Directors       50 000
Amount Specific Advance Or Credit Made In Period Directors       50 000
Accrued Liabilities Deferred Income 71 766      
Called Up Share Capital Not Paid 335      
Corporation Tax Payable3337 524      
Other Taxation Social Security Payable461       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 26th, April 2024
Free Download (14 pages)

Company search