HARK LONDON LIMITED

Register to unlock more data on OkredoRegister

HARK LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983471

Incorporation date

26/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Croft, Jaspers Green, Shalford, Essex CM7 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon09/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon27/11/2024
Accounts for a small company made up to 2024-03-02
dot icon16/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon07/03/2024
Registered office address changed from 11 Cambridge Road London W7 3PA England to Kings Croft Jaspers Green Shalford Essex CM7 5AT on 2024-03-07
dot icon03/03/2024
Certificate of change of name
dot icon02/03/2024
Termination of appointment of Jon Walter Olson as a secretary on 2024-03-02
dot icon02/03/2024
Termination of appointment of Jeffrey Charles Angerman as a director on 2024-03-02
dot icon02/03/2024
Termination of appointment of Anthony William Boor as a director on 2024-03-02
dot icon02/03/2024
Appointment of Ms Kathryn Jane Mccoll as a director on 2024-03-02
dot icon02/03/2024
Appointment of Miss Victoria Ruth Millar as a director on 2024-03-02
dot icon02/03/2024
Cessation of Everfi International Limited as a person with significant control on 2024-03-02
dot icon02/03/2024
Notification of Mccoll Millar Limited as a person with significant control on 2024-03-02
dot icon02/03/2024
Registered office address changed from Studio 1.19 Canterbury Court 1-3 Brixton Road London SW9 6DE England to 11 Cambridge Road London W7 3PA on 2024-03-02
dot icon01/03/2024
Previous accounting period extended from 2023-12-31 to 2024-02-28
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon27/02/2024
Appointment of Mr Jeffrey Charles Angerman as a director on 2024-02-26
dot icon19/01/2024
Satisfaction of charge 029834710009 in full
dot icon25/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-09 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Caroline
Director
01/02/1997 - 30/09/2019
7
Kitson, Robert Alan
Director
20/01/2006 - 30/09/2019
1
Carrick, Andrew Gerard
Director
01/07/2000 - 08/04/2019
10
Davis, Julie
Director
01/07/1996 - 31/08/1999
5
Pearce, David
Director
01/05/2009 - 07/11/2013
80

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARK LONDON LIMITED

HARK LONDON LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Kings Croft, Jaspers Green, Shalford, Essex CM7 5AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARK LONDON LIMITED?

toggle

HARK LONDON LIMITED is currently Active. It was registered on 26/10/1994 .

Where is HARK LONDON LIMITED located?

toggle

HARK LONDON LIMITED is registered at Kings Croft, Jaspers Green, Shalford, Essex CM7 5AT.

What does HARK LONDON LIMITED do?

toggle

HARK LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for HARK LONDON LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-11 with no updates.