ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harrison Ip Limited

Harrison Ip Limited is an active company incorporated on 28 February 2006 with the registered office located in Macclesfield, Cheshire. Harrison Ip Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05724202
Private limited company
Age
19 years
Incorporated 28 February 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Mereside, Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG
England
Address changed on 3 Mar 2025 (8 months ago)
Previous address was 3 Ebor House Millfield Lane Nether Poppleton York YO26 6QY United Kingdom
Telephone
020 84218197
Email
Available in Endole App
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Secretary • Trade Mark Attorney • British • Lives in UK • Born in Mar 1970
Director • South African • Lives in UK • Born in May 1980
Director • Trade Mark Attorney • French • Lives in England • Born in Mar 1975
Director • Patent Attorney • British • Lives in England • Born in May 1971
Director • Patent Attorney • British • Lives in Scotland • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ronidale Limited
Adam Clive Messulam and Alec Moses Messulam are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£396.98K
Increased by £157.62K (+66%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£1.39M
Increased by £238.86K (+21%)
Total Liabilities
-£451.88K
Increased by £98.26K (+28%)
Net Assets
£938.42K
Increased by £140.59K (+18%)
Debt Ratio (%)
33%
Increased by 1.79% (+6%)
Latest Activity
Mr Mark Smith Appointed
23 Days Ago on 7 Oct 2025
Own Shares Purchased
23 Days Ago on 7 Oct 2025
Alec Moses Messulam Resigned
28 Days Ago on 2 Oct 2025
Full Accounts Submitted
28 Days Ago on 2 Oct 2025
Shares Cancelled
28 Days Ago on 2 Oct 2025
Own Shares Purchased
2 Months Ago on 26 Aug 2025
Anne Yves Lacaze-Masmonteil Resigned
5 Months Ago on 1 Jun 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Dr Michelle O'neill Details Changed
9 Months Ago on 1 Feb 2025
Natalie Barbara Brindle Details Changed
9 Months Ago on 1 Feb 2025
Get Credit Report
Discover Harrison Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark Smith as a director on 7 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Alec Moses Messulam as a director on 2 October 2025
Submitted on 23 Oct 2025
Resolutions
Submitted on 10 Oct 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 7 Oct 2025
Resolutions
Submitted on 7 Oct 2025
Statement of capital following an allotment of shares on 7 October 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 2 Oct 2025
Cancellation of shares. Statement of capital on 2 October 2025
Submitted on 2 Oct 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 26 Aug 2025
Change of share class name or designation
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year