ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harmonic Limited

Harmonic Limited is an active company incorporated on 22 April 2003 with the registered office located in Leatherhead, Surrey. Harmonic Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04740221
Private limited company
Age
22 years
Incorporated 22 April 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Hill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
England
Address changed on 14 May 2024 (1 year 5 months ago)
Previous address was PO Box KT22 7NL Hill Park Court, Springfield Drive Hill Park Court, Springfield Drive Leatherhead Surrey KT22 7NL United Kingdom
Telephone
01460256500
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Accountant • British • Lives in UK • Born in Jan 1978
Director • Chartered Engineer • British • Lives in England • Born in Jan 1966
Director • Managing Director • British • Lives in UK • Born in Oct 1977
Director • VP And Cfo - Government Solutions Intern • American • Lives in United States • Born in Feb 1985
Director • SR. Vice President • American • Lives in United States • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bristol Management Centre Limited
Jennifer ANN Medina Cloke, Sarah Wilkes, and 1 more are mutual people.
Active
Frazer-Nash Consultancy Limited
Jennifer ANN Medina Cloke, Sarah Wilkes, and 1 more are mutual people.
Active
Vima Bristol Limited
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Vima Group Consultancy Limited
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Vima Consultancy Limited
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Vima Group Services Limited
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Eitec Ltd
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Vima Group Holdings Limited
Mr Paul Emmanuel Kahn, Jennifer ANN Medina Cloke, and 1 more are mutual people.
Active
Brands
Harmonic Ltd
Harmonic Ltd is a specialist in change management and complex delivery, primarily serving the defence and government sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£591.66K
Decreased by £325.35K (-35%)
Turnover
Unreported
Decreased by £20.91M (-100%)
Employees
Unreported
Decreased by 144 (-100%)
Total Assets
£591.66K
Decreased by £325.35K (-35%)
Total Liabilities
-£666.6K
Decreased by £325.41K (-33%)
Net Assets
-£74.94K
Increased by £60 (-0%)
Debt Ratio (%)
113%
Increased by 4.49% (+4%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 8 Oct 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
10 Months Ago on 11 Dec 2024
Andrew Marino Goodwin Resigned
11 Months Ago on 4 Dec 2024
Mr. Mark Kavanaugh Appointed
1 Year 3 Months Ago on 30 Jul 2024
Paul Emmanuel Kahn Resigned
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Kellogg Brown & Root Limited (PSC) Resigned
1 Year 6 Months Ago on 3 May 2024
Thomas Graham Samuel (PSC) Resigned
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Harmonic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 6 May 2025
Full accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Termination of appointment of Andrew Marino Goodwin as a director on 4 December 2024
Submitted on 9 Dec 2024
Appointment of Mr. Mark Kavanaugh as a director on 30 July 2024
Submitted on 9 Aug 2024
Termination of appointment of Paul Emmanuel Kahn as a director on 30 July 2024
Submitted on 9 Aug 2024
Registered office address changed from PO Box KT22 7NL Hill Park Court, Springfield Drive Hill Park Court, Springfield Drive Leatherhead Surrey KT22 7NL United Kingdom to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year