Company NameHarness Handitouch UK Private Limited
DirectorsEdouard David Ullmo and Pierre-Antoine Ullmo
Company StatusActive
Company Number09192382
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edouard David Ullmo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2014(2 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Cranley Gardens
London
SW7 3DD
Director NamePierre-Antoine Ullmo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2015(6 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Beltran Y Rozpide 6
Barcelona
08034
Spain
Director NameMr Kuljit Chadha
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC2 Spinnaker House Hempsted Lane
Gloucester
Glos
GL2 5FD
Wales
Director NameMr Subramanian Viswanathan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC2 Spinnaker House Hempsted Lane
Gloucester
Glos
GL2 5FD
Wales
Secretary NameMr Robert William Powell
StatusResigned
Appointed16 September 2014(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 2015)
RoleCompany Director
Correspondence Address24a Cranley Gardens
London
Greater London
SW7 3DD
Director NamePierre Antoine Ullmo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2015(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Muntaner 262
Barcelona
08034
Spain
Director NameMr Jean Paul Gut
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2015(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dover Street
London
Greater London
W1S 4LA
Director NameMeir Malinsky
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 2017(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address41 Corsham Street
London
N1 6DD
Director NameFabienne Laurence Ury
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2017(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2018)
RoleAdministrator
Country of ResidenceLuxembourg
Correspondence AddressArche Family Office 37a Avenue J F Kennedy Preside
East Building
Luxembourg
L-1855
Director NamePhilippe Yves Herrou
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2018(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 2018)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence AddressHarness Handitouch Private Limited Arch Family Off
President East Building
Luxembourg L-1855
Luxembourg

Location

Registered Address24a Cranley Gardens
London
Greater London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

239 at £1Famaury Sif
9.88%
Ordinary B
1.1k at £1Harness Handitouch Private LTD
44.23%
Ordinary A
104 at £1Dango Participations Limited
4.30%
Ordinary B
621 at £1Armat Group Sa
25.67%
Ordinary B
310 at £1Columbus Investments Sa
12.82%
Ordinary B
42 at £1Sc Alclan
1.74%
Ordinary B
33 at £1Open Education Challenge Sl
1.36%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

6 March 2015Delivered on: 23 March 2015
Persons entitled: Colombus Investments Sa

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 23 December 2014
Persons entitled: Armat Group Sa (The Stockholder)

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 October 2021Director's details changed for Mr Edouard David Ullmo on 29 March 2021 (2 pages)
11 October 2021Change of details for Mr Edouard David Ullmo as a person with significant control on 29 March 2021 (2 pages)
11 October 2021Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 28 January 2021 (2 pages)
4 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Jean Paul Gut as a director on 4 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 June 2019Termination of appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (1 page)
15 May 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2019Statement of capital following an allotment of shares on 19 October 2018
  • GBP 486,644.90
(6 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 November 2018Appointment of Pierre-Antoine Ullmo as a director on 6 March 2015 (2 pages)
20 November 2018Termination of appointment of Philippe Yves Herrou as a director on 15 November 2018 (1 page)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Meir Malinsky as a director on 31 May 2018 (1 page)
12 March 2018Change of details for Mr Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Change of details for Mrs Fabienne Laurence Ury as a person with significant control on 25 July 2017 (2 pages)
8 March 2018Cessation of Pierre-Antoine Leopold Ullmo as a person with significant control on 25 July 2017 (1 page)
8 March 2018Change of details for Mr Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Fabienne Laurence Ury as a person with significant control on 25 July 2017 (2 pages)
8 March 2018Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Appointment of Philippe Yves Herrou as a director on 30 January 2018 (3 pages)
8 February 2018Termination of appointment of Fabienne Laurence Ury as a director on 30 January 2018 (2 pages)
11 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
5 October 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 472,780.70
(10 pages)
5 October 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 472,780.70
(10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 472,780.70
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2017
(6 pages)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 472,780.70
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2017
(6 pages)
11 August 2017Particulars of variation of rights attached to shares (2 pages)
11 August 2017Sub-division of shares on 25 July 2017 (6 pages)
11 August 2017Sub-division of shares on 25 July 2017 (6 pages)
11 August 2017Particulars of variation of rights attached to shares (2 pages)
9 August 2017Memorandum and Articles of Association (11 pages)
9 August 2017Appointment of Meir Malinsky as a director on 25 July 2017 (3 pages)
9 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deferred shares 25/07/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2017Appointment of Meir Malinsky as a director on 25 July 2017 (3 pages)
9 August 2017Memorandum and Articles of Association (11 pages)
9 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deferred shares 25/07/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2017Appointment of Fabienne Laurence Ury as a director on 25 July 2017 (3 pages)
9 August 2017Appointment of Fabienne Laurence Ury as a director on 25 July 2017 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages)
8 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 June 2016Change of share class name or designation (3 pages)
17 June 2016Change of share class name or designation (3 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 214,021
(5 pages)
16 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 214,021
(5 pages)
3 May 2016Termination of appointment of Kuljit Chadha as a director on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Subramanian Viswanathan as a director on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Subramanian Viswanathan as a director on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Kuljit Chadha as a director on 1 April 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,419
(19 pages)
3 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,419
(19 pages)
30 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 April 2015Termination of appointment of Robert William Powell as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Robert William Powell as a secretary on 24 April 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,034
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,419
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,419
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,419
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,034
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,034
(4 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (17 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (17 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Divided. Unsecured convertible loan stock 06/03/2015
(44 pages)
16 April 2015Registered office address changed from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD to 24a Cranley Gardens London Greater London SW7 3DD on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages)
16 April 2015Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages)
16 April 2015Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages)
16 April 2015Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages)
16 April 2015Registered office address changed from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD to 24a Cranley Gardens London Greater London SW7 3DD on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Divided. Unsecured convertible loan stock 06/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 April 2015Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages)
23 March 2015Registration of charge 091923820002, created on 6 March 2015 (33 pages)
23 March 2015Registration of charge 091923820002, created on 6 March 2015 (33 pages)
23 March 2015Registration of charge 091923820002, created on 6 March 2015 (33 pages)
18 March 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,070
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,070
(4 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 18/09/2014
(6 pages)
9 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 18/09/2014
(6 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Secured convertable loan stock 2016 and company business 04/12/2014
(3 pages)
28 January 2015Resolutions
  • RES13 ‐ Secured convertable loan stock 2016 and company business 04/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2014Registration of charge 091923820001, created on 17 December 2014 (32 pages)
23 December 2014Registration of charge 091923820001, created on 17 December 2014 (32 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 110,300

Statement of capital on 2015-04-17
  • GBP 1,103
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 110,300

Statement of capital on 2015-04-17
  • GBP 1,103
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(7 pages)
18 September 2014Appointment of Mr Robert William Powell as a secretary on 16 September 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 110,300
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2015
(4 pages)
18 September 2014Appointment of Mr Robert William Powell as a secretary on 16 September 2014 (2 pages)
18 September 2014Appointment of Mr Edouard David Ullmo as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mr Edouard David Ullmo as a director on 16 September 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 110,300
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2015
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 110,300
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2015
(4 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)