About

Registered Number: 10500855
Date of Incorporation: 29/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: C/O Mercer & Hole, 21 Lombard Street, London, EC3V 9AH,

 

Established in 2016, Harness Data Intelligence Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Judge, Kenneth Peter, Noden, Christopher Anthony George, Yule, William Thomas are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Kenneth Peter 08 December 2016 - 1
NODEN, Christopher Anthony George 14 December 2016 19 August 2019 1
YULE, William Thomas 29 November 2016 24 January 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
CONNOT - N/A 21 July 2020
CH01 - Change of particulars for director 17 April 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 24 September 2019
SH01 - Return of Allotment of shares 24 September 2019
TM01 - Termination of appointment of director 20 August 2019
SH01 - Return of Allotment of shares 11 April 2019
SH01 - Return of Allotment of shares 11 April 2019
SH01 - Return of Allotment of shares 11 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 19 November 2018
PSC08 - N/A 19 October 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 15 May 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
AP01 - Appointment of director 11 September 2017
RESOLUTIONS - N/A 05 July 2017
CONNOT - N/A 05 July 2017
SH01 - Return of Allotment of shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
RESOLUTIONS - N/A 22 January 2017
CH01 - Change of particulars for director 20 January 2017
AD01 - Change of registered office address 18 January 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 17 January 2017
SH01 - Return of Allotment of shares 16 January 2017
AA01 - Change of accounting reference date 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
SH01 - Return of Allotment of shares 13 January 2017
SH01 - Return of Allotment of shares 13 January 2017
SH01 - Return of Allotment of shares 13 January 2017
SH01 - Return of Allotment of shares 13 January 2017
RESOLUTIONS - N/A 11 January 2017
SH01 - Return of Allotment of shares 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
NEWINC - New incorporation documents 29 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.