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
Harmonized Design Ltd
Harmonized Design Ltd is a dissolved company incorporated on 15 November 2020 with the registered office located in Alton, Hampshire. Harmonized Design Ltd was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 August 2024
(1 year ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
13019706
Private limited company
Age
4 years
Incorporated
15 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 November 2023
(1 year 9 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Harmonized Design Ltd
Contact
Address
47 Kings Road
Alton
Hampshire
GU34 1PX
United Kingdom
Address changed on
16 Jan 2024
(1 year 7 months ago)
Previous address was
14 London Street Andover SP10 2PA England
Companies in GU34 1PX
Telephone
0845 4682044
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
7
Controllers (PSC)
3
Mr Nicholas David Cooper
Director • PSC • Finance Director • British • Lives in England • Born in Apr 1961
Mr William Robert Dunster
PSC • British • Lives in England • Born in Jul 1960
Mr Piers Henry Calvert
PSC • British • Lives in England • Born in Oct 1977
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
Rightsized Projects Limited
Mr Nicholas David Cooper is a mutual person.
Dissolved
Mycolife Limited
Mr Nicholas David Cooper is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Nov 2022
For period
30 Nov
⟶
30 Nov 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.72K
Decreased by £3.23K (-12%)
Total Liabilities
-£2.47K
Increased by £1.95K (+374%)
Net Assets
£21.25K
Decreased by £5.18K (-20%)
Debt Ratio (%)
10%
Increased by 8.47% (+439%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year Ago on 13 Aug 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Accounting Period Shortened
2 Years Ago on 30 Aug 2023
Micro Accounts Submitted
2 Years Ago on 14 Aug 2023
Mathew Aryell Bulba Resigned
2 Years 2 Months Ago on 20 Jun 2023
William Robert Dunster Resigned
2 Years 2 Months Ago on 19 Jun 2023
Susan Jane Dunster Resigned
2 Years 2 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 28 Nov 2022
Get Alerts
Get Credit Report
Discover Harmonized Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 16 January 2024
Submitted on 16 Jan 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 27 Nov 2023
Previous accounting period shortened from 30 November 2023 to 30 June 2023
Submitted on 30 Aug 2023
Micro company accounts made up to 30 November 2022
Submitted on 14 Aug 2023
Termination of appointment of Mathew Aryell Bulba as a director on 20 June 2023
Submitted on 20 Jun 2023
Termination of appointment of Susan Jane Dunster as a director on 19 June 2023
Submitted on 19 Jun 2023
Termination of appointment of William Robert Dunster as a director on 19 June 2023
Submitted on 19 Jun 2023
Confirmation statement made on 14 November 2022 with updates
Submitted on 28 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs