Company NameHarrie Brown & Co Ltd
DirectorHarriet Sote
Company StatusActive
Company Number08937999
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Harriet Sote
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lacerta Court 3 Londinium Road
Colchester
CO2 7NU
Secretary NameMr Ayo Sote
StatusResigned
Appointed01 March 2015(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address7 Lacerta Court
3 Londinium Road
Colchester
Essex
CO2 7NU

Location

Registered Address7 Lacerta Court
3 Londinium Road
Colchester
CO2 7NU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harriet Sote
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

10 February 2021Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London EC1V 2NX (1 page)
10 February 2021Register inspection address has been changed to Kemp House 152 - 160 City Road London EC1V 2NX (1 page)
8 February 2021Registered office address changed from 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 8 February 2021 (1 page)
8 February 2021Change of details for Mrs Harriet Sote as a person with significant control on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of Ayo Sote as a secretary on 1 January 2021 (1 page)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
12 July 2018Registered office address changed from PO Box CO2 7NU 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 12 July 2018 (1 page)
12 July 2018Registered office address changed from 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to PO Box CO2 7NU 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 12 July 2018 (1 page)
22 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 October 2017Registered office address changed from 33 Kelvin Road Tilbury Town Essex RM18 8YJ to 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 33 Kelvin Road Tilbury Town Essex RM18 8YJ to 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 5 October 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Appointment of Mr Ayo Sote as a secretary on 1 March 2015 (2 pages)
3 May 2016Appointment of Mr Ayo Sote as a secretary on 1 March 2015 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Mrs Harriet Sote on 1 May 2014 (2 pages)
7 April 2016Director's details changed for Mrs Harriet Sote on 1 May 2014 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
24 September 2014Registered office address changed from 105 Jigger Mast House Mast Quay Woolwich London SE18 5NH United Kingdom to 33 Kelvin Road Tilbury Town Essex RM18 8YJ on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 105 Jigger Mast House Mast Quay Woolwich London SE18 5NH United Kingdom to 33 Kelvin Road Tilbury Town Essex RM18 8YJ on 24 September 2014 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)