Harrison Intellectual Property Limited

DataGardener
live
Small

Harrison Intellectual Property Limited

09117907Private Limited With Share Capital

15 Coleshill Street, Sutton Coldfield, West Midlands, B721SD
Incorporated

07/07/2014

Company Age

11 years

Directors

7

Employees

36

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

Harrison Intellectual Property Limited (09117907) is a private limited with share capital incorporated on 07/07/2014 (11 years old) and registered in west midlands, B721SD. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 07/07/2014
B721SD
36 employees

Financial Overview

Total Assets

£949.6K

Liabilities

£494.2K

Net Assets

£455.4K

Est. Turnover

£2.72M

AI Estimated
Unreported
Cash

£284.5K

Key Metrics

36

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Change Account Reference Date Company
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2015
Resolution
Category:Resolution
Date:29-09-2015
Resolution
Category:Resolution
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2015
Capital Allotment Shares
Category:Capital
Date:23-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:23-10-2014
Resolution
Category:Resolution
Date:23-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Resolution
Category:Resolution
Date:16-10-2014
Change Of Name Notice
Category:Change Of Name
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Incorporation Company
Category:Incorporation
Date:07-07-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date24/10/2025
Latest Accounts28/02/2025

Trading Addresses

Church House, 15 Coleshill Street, Sutton Coldfield, West Midlands, B721SDRegistered

Contact

01213213030
15 Coleshill Street, Sutton Coldfield, West Midlands, B721SD