Harmonic Limited SOMERSET


Harmonic started in year 2003 as Private Limited Company with registration number 04740221. The Harmonic company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Somerset at The Hatchery, Eaglewood Park. Postal code: TA19 9DQ. Since Wednesday 26th January 2005 Harmonic Limited is no longer carrying the name Harmonic Consulting.

Currently there are 7 directors in the the company, namely Sarah W., Jennifer C. and Paul K. and others. In addition one secretary - Jennifer C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harmonic Limited Address / Contact

Office Address The Hatchery, Eaglewood Park
Office Address2 Ilminster
Town Somerset
Post code TA19 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740221
Date of Incorporation Tue, 22nd Apr 2003
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sarah W.

Position: Director

Appointed: 05 February 2024

Jennifer C.

Position: Director

Appointed: 09 March 2023

Jennifer C.

Position: Secretary

Appointed: 09 March 2023

Paul K.

Position: Director

Appointed: 22 November 2022

Martin B.

Position: Director

Appointed: 01 November 2021

Rufus M.

Position: Director

Appointed: 01 November 2021

Andrew G.

Position: Director

Appointed: 01 July 2021

Thomas S.

Position: Director

Appointed: 18 August 2003

Andrew B.

Position: Director

Appointed: 01 July 2021

Resigned: 30 September 2022

Clifford G.

Position: Director

Appointed: 10 April 2018

Resigned: 31 October 2021

Henry G.

Position: Secretary

Appointed: 11 November 2016

Resigned: 09 March 2023

Andrew T.

Position: Director

Appointed: 11 November 2016

Resigned: 10 April 2018

Mael C.

Position: Director

Appointed: 11 November 2016

Resigned: 10 April 2018

Henry G.

Position: Director

Appointed: 11 November 2016

Resigned: 09 March 2023

Nigel Y.

Position: Director

Appointed: 14 April 2015

Resigned: 28 April 2016

Simon W.

Position: Director

Appointed: 14 April 2015

Resigned: 01 July 2021

Martin M.

Position: Director

Appointed: 22 December 2011

Resigned: 26 July 2013

Christopher B.

Position: Director

Appointed: 23 April 2010

Resigned: 08 February 2011

Timothy C.

Position: Director

Appointed: 06 July 2007

Resigned: 01 December 2010

Stephen M.

Position: Secretary

Appointed: 10 May 2007

Resigned: 11 November 2016

Richard J.

Position: Secretary

Appointed: 20 January 2006

Resigned: 10 May 2007

Martin W.

Position: Director

Appointed: 12 January 2004

Resigned: 06 January 2012

Stephen D.

Position: Director

Appointed: 26 August 2003

Resigned: 31 March 2016

Richard J.

Position: Director

Appointed: 18 August 2003

Resigned: 30 March 2007

Allan B.

Position: Director

Appointed: 18 August 2003

Resigned: 06 January 2012

Stephen M.

Position: Director

Appointed: 22 April 2003

Resigned: 11 November 2016

Barbara S.

Position: Secretary

Appointed: 22 April 2003

Resigned: 20 January 2006

Barbara S.

Position: Director

Appointed: 22 April 2003

Resigned: 28 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Thomas S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kellogg Brown & Root Limited that entered Leatherhead, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephen M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kellogg Brown & Root Limited

Hill Park Court Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00645125
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Harmonic Consulting January 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, February 2024
Free Download (30 pages)

Company search

Advertisements