Company NameHarness Data Intelligence Ltd
Company StatusActive
Company Number10500855
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Previous NamesCRE Ventures Limited and Harness Property Intelligence Ltd

Business Activity

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

Directors

Director NameMr Kenneth Peter Judge
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed08 December 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Alexander Christian Lowrie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMr Eduard Frederic Groenendaal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed18 March 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr William Thomas Yule
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Christopher Anthony George Noden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Benjamin Mein
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
8 March 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 591.447
(3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 November 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
19 August 2022Statement of capital following an allotment of shares on 16 August 2022
  • GBP 549.0741
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 534.9498
(3 pages)
26 July 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 509.4921
(3 pages)
26 July 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 509.4921
(3 pages)
26 July 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 524.4978
(3 pages)
26 July 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 532.6899
(3 pages)
24 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 February 2022Sub-division of shares on 29 September 2021 (4 pages)
23 January 2022Statement of capital following an allotment of shares on 22 October 2021
  • GBP 464.29
(3 pages)
23 January 2022Statement of capital following an allotment of shares on 23 October 2021
  • GBP 492.54
(3 pages)
22 January 2022Statement of capital following an allotment of shares on 30 April 2021
  • GBP 439.31
(3 pages)
22 January 2022Statement of capital following an allotment of shares on 28 May 2021
  • GBP 450.17
(3 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Benjamin Mein as a director on 10 February 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 November 2020Confirmation statement made on 28 November 2020 with updates (6 pages)
29 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 431.96
(3 pages)
29 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 437.39
(3 pages)
3 November 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 417.59
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 388.27
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 405.33
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 384.2
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 396.41
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 405.61
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 409.2
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 414.08
(3 pages)
21 July 2020Change of name notice (2 pages)
21 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
17 April 2020Director's details changed for Mr Kenneth Peter Judge on 10 April 2020 (2 pages)
31 March 2020Appointment of Mr Eduard Frederic Groenendaal as a director on 18 March 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 28 November 2019 with updates (5 pages)
2 January 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 378.5
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 375.12
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 373.31
(3 pages)
20 August 2019Termination of appointment of Christopher Anthony George Noden as a director on 19 August 2019 (1 page)
11 April 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 362
(4 pages)
11 April 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 366.53
(4 pages)
11 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 371.06
(4 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
19 November 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 19 November 2018 (1 page)
19 October 2018Notification of a person with significant control statement (2 pages)
19 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 356.34
(3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 280
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 340
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 320
(3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 December 2017Cessation of William Thomas Yule as a person with significant control on 8 December 2016 (1 page)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 December 2017Cessation of William Thomas Yule as a person with significant control on 8 December 2016 (1 page)
11 September 2017Appointment of Mr Alexander Christian Lowrie as a director on 4 July 2017 (2 pages)
11 September 2017Appointment of Mr Alexander Christian Lowrie as a director on 4 July 2017 (2 pages)
5 July 2017Change of name notice (2 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-23
(17 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-23
(17 pages)
5 July 2017Change of name notice (2 pages)
3 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 250
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 250
(3 pages)
2 February 2017Sub-division of shares on 8 December 2016 (4 pages)
2 February 2017Sub-division of shares on 8 December 2016 (4 pages)
1 February 2017Termination of appointment of William Thomas Yule as a director on 24 January 2017 (1 page)
1 February 2017Termination of appointment of William Thomas Yule as a director on 24 January 2017 (1 page)
22 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
22 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
20 January 2017Director's details changed for Mr Kenneth Peter Judge on 16 January 2017 (4 pages)
20 January 2017Director's details changed for Mr Kenneth Peter Judge on 16 January 2017 (4 pages)
18 January 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 January 2017 (1 page)
17 January 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Druids Suffield Lane Puttenham Guildford GU3 1BG United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF on 17 January 2017 (1 page)
17 January 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Druids Suffield Lane Puttenham Guildford GU3 1BG United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF on 17 January 2017 (1 page)
16 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 181
(3 pages)
16 January 2017Director's details changed for Mr Christopher Anthony George Noden on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Benjamin Mein on 16 January 2017 (2 pages)
16 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 January 2017Director's details changed for Mr Christopher Anthony George Noden on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Benjamin Mein on 16 January 2017 (2 pages)
16 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 181
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 135.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 112.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 135.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 16.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 16.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 112.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 44.80
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 44.80
(4 pages)
11 January 2017Resolutions
  • RES13 ‐ Sub divided iss ord shar £1.00 into 100 ord shar of $0.01 08/12/2016
(2 pages)
11 January 2017Resolutions
  • RES13 ‐ Sub divided iss ord shar £1.00 into 100 ord shar of $0.01 08/12/2016
(2 pages)
20 December 2016Appointment of Mr Benjamin Mein as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anthony George Noden as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Benjamin Mein as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anthony George Noden as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Kenneth Peter Judge as a director on 8 December 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 16
(3 pages)
20 December 2016Appointment of Mr Kenneth Peter Judge as a director on 8 December 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 16
(3 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)