Harness Handitouch Uk Private Limited LONDON


Harness Handitouch Uk Private started in year 2014 as Private Limited Company with registration number 09192382. The Harness Handitouch Uk Private company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 24a Cranley Gardens. Postal code: SW7 3DD.

The company has 2 directors, namely Pierre-Antoine U., Edouard U.. Of them, Edouard U. has been with the company the longest, being appointed on 16 September 2014 and Pierre-Antoine U. has been with the company for the least time - from 6 March 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert P. who worked with the the company until 24 April 2015.

Harness Handitouch Uk Private Limited Address / Contact

Office Address 24a Cranley Gardens
Town London
Post code SW7 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09192382
Date of Incorporation Fri, 29th Aug 2014
Industry Other information technology service activities
End of financial Year 29th March
Company age 10 years old
Account next due date Sun, 29th Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Pierre-Antoine U.

Position: Director

Appointed: 06 March 2015

Edouard U.

Position: Director

Appointed: 16 September 2014

Philippe H.

Position: Director

Appointed: 30 January 2018

Resigned: 15 November 2018

Meir M.

Position: Director

Appointed: 25 July 2017

Resigned: 31 May 2018

Fabienne U.

Position: Director

Appointed: 25 July 2017

Resigned: 30 January 2018

Pierre U.

Position: Director

Appointed: 06 March 2015

Resigned: 06 March 2015

Jean G.

Position: Director

Appointed: 06 March 2015

Resigned: 04 January 2021

Robert P.

Position: Secretary

Appointed: 16 September 2014

Resigned: 24 April 2015

Kuljit C.

Position: Director

Appointed: 29 August 2014

Resigned: 01 April 2016

Subramanian V.

Position: Director

Appointed: 29 August 2014

Resigned: 01 April 2016

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Jean-Paul G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Edouard U. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fabienne U., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean-Paul G.

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

Edouard U.

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

Fabienne U.

Notified on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Pierre-Antoine U.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth207 316       
Balance Sheet
Cash Bank On Hand 387 209181 3254 2495243405 59210 477
Current Assets131 445407 776194 19028 8291 500340  
Debtors 20 56712 86524 580976   
Net Assets Liabilities -393 636-478 200-350 098-424 045-454 000-485 515-527 867
Other Debtors 20 56712 86514 603976   
Property Plant Equipment 1 346924572286   
Cash Bank In Hand131 445       
Intangible Fixed Assets343 613       
Net Assets Liabilities Including Pension Asset Liability207 316       
Tangible Fixed Assets950       
Reserves/Capital
Called Up Share Capital2 419       
Profit Loss Account Reserve-715 617       
Shareholder Funds207 316       
Other
Accumulated Amortisation Impairment Intangible Assets 200 983278 783356 583388 996388 996388 996 
Accumulated Depreciation Impairment Property Plant Equipment 8191 4001 7522 0382 3242 324 
Average Number Employees During Period 244    
Creditors 929 920737 722385 925420 625436 867461 778498 196
Fixed Assets472 628189 359111 13732 985286 19 55936 835
Increase From Amortisation Charge For Year Intangible Assets  77 80077 80032 413   
Increase From Depreciation Charge For Year Property Plant Equipment  581352286286  
Intangible Assets 188 013110 21332 413    
Intangible Assets Gross Cost 388 996388 996388 996388 996388 996388 996 
Net Current Assets Liabilities99 266346 925148 3852 842-3 706-17 133-43 296-66 506
Other Creditors 929 920737 722385 925420 625436 867461 778498 196
Other Taxation Social Security Payable   75    
Property Plant Equipment Gross Cost 2 1652 3242 3242 3242 3242 324 
Total Additions Including From Business Combinations Property Plant Equipment  159     
Total Assets Less Current Liabilities571 894536 284259 52235 827-3 420-17 133-23 737-29 671
Trade Creditors Trade Payables 60 85132 09213 2642229296
Trade Debtors Trade Receivables   9 977    
Amounts Owed To Group Undertakings      29 89755 429
Investments Fixed Assets128 065     19 55936 835
Creditors Due After One Year334 502       
Creditors Due Within One Year32 179       
Intangible Fixed Assets Additions388 996       
Intangible Fixed Assets Aggregate Amortisation Impairment45 383       
Intangible Fixed Assets Amortisation Charged In Period45 383       
Intangible Fixed Assets Cost Or Valuation388 996       
Number Shares Allotted1 349       
Par Value Share1       
Provisions For Liabilities Charges30 076       
Share Capital Allotted Called Up Paid1 349       
Share Premium Account920 514       
Tangible Fixed Assets Additions1 179       
Tangible Fixed Assets Cost Or Valuation1 179       
Tangible Fixed Assets Depreciation229       
Tangible Fixed Assets Depreciation Charged In Period229       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements