Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harmless Store Limited
Harmless Store Limited is a liquidation company incorporated on 9 March 2018 with the registered office located in London, Greater London. Harmless Store Limited was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Compulsory strike-off
was suspended 11 months ago
Company No
11245023
Private limited company
Age
7 years
Incorporated
9 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
442 days
Dated
13 June 2023
(2 years 3 months ago)
Next confirmation dated
13 June 2024
Was due on
27 June 2024
(1 year 2 months ago)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about Harmless Store Limited
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on
25 Oct 2024
(10 months ago)
Previous address was
79 Tottenham Lane London N8 9BE England
Companies in WC1R 5EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Tammy Victoria Cook
Director • Plastic Free Vegan Convenience Store • British • Lives in England • Born in Sep 1986
Ms Tammy Victoria Cook
PSC • British • Lives in England • Born in Sep 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£4.07K
Increased by £363 (+10%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£20.6K
Increased by £196 (+1%)
Total Liabilities
-£34.09K
Increased by £5.76K (+20%)
Net Assets
-£13.48K
Decreased by £5.56K (+70%)
Debt Ratio (%)
165%
Increased by 26.62% (+19%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 25 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 25 Oct 2024
Compulsory Strike-Off Suspended
11 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 13 Jun 2023
Ms Tammy Victoria Cook Details Changed
2 Years 3 Months Ago on 12 Jun 2023
Ms Tammy Victoria Cook (PSC) Details Changed
2 Years 3 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Harmless Store Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 25 Oct 2024
Registered office address changed from 79 Tottenham Lane London N8 9BE England to 3 Field Court Gray's Inn London WC1R 5EF on 25 October 2024
Submitted on 25 Oct 2024
Appointment of a voluntary liquidator
Submitted on 25 Oct 2024
Statement of affairs
Submitted on 25 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Mar 2024
Confirmation statement made on 13 June 2023 with updates
Submitted on 13 Jun 2023
Change of details for Ms Tammy Victoria Cook as a person with significant control on 12 June 2023
Submitted on 12 Jun 2023
Director's details changed for Ms Tammy Victoria Cook on 12 June 2023
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs