HARRY SINGHA FOUNDATION CIC

Register to unlock more data on OkredoRegister

HARRY SINGHA FOUNDATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09216774

Incorporation date

12/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2021)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 09216774 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon04/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon04/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon04/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon04/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-04
dot icon04/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-20
dot icon13/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-13
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from , #5724, Suite 1 2 Cross Lane, Braunston, Daventry, NN11 7HH, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-09
dot icon27/01/2025
Notification of Matthew Parry as a person with significant control on 2025-01-27
dot icon27/01/2025
Appointment of Mr Matthew Parry as a director on 2025-01-27
dot icon27/01/2025
Registered office address changed from , 29 Upton Street, Middlesbrough, Cleveland, TS1 3NE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-01-27
dot icon27/01/2025
Cessation of Hardeep Harry Singh Singha as a person with significant control on 2025-01-27
dot icon27/01/2025
Termination of appointment of Katie Singha as a secretary on 2025-01-27
dot icon27/01/2025
Termination of appointment of Hardeep Harry Singh Singha as a director on 2025-01-27
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon18/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/02/2021
Registered office address changed from , 952 Eastern Avenue, Ilford, Essex, IG2 7JD to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2021-02-27
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
29/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.34K
-
5.36K
7.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singha, Hardeep Harry Singh
Director
12/09/2014 - 27/01/2025
8
Singha, Katie
Secretary
12/09/2014 - 27/01/2025
-
Parry, Matthew
Director
27/01/2025 - 09/05/2025
1
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44
Zafar, Veronica
Director
01/11/2025 - Present
22

Persons with Significant Control

7
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 HARRY SINGHA FOUNDATION CIC

HARRY SINGHA FOUNDATION CIC is an(a) Active company incorporated on 12/09/2014 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARRY SINGHA FOUNDATION CIC?

toggle

HARRY SINGHA FOUNDATION CIC is currently Active. It was registered on 12/09/2014 .

Where is HARRY SINGHA FOUNDATION CIC located?

toggle

HARRY SINGHA FOUNDATION CIC is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does HARRY SINGHA FOUNDATION CIC do?

toggle

HARRY SINGHA FOUNDATION CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HARRY SINGHA FOUNDATION CIC?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 09216774 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.