Background WavePink WaveYellow Wave

HE-MAN DUAL CONTROLS LIMITED (00255130)

HE-MAN DUAL CONTROLS LIMITED (00255130) is an active UK company. incorporated on 25 March 1931. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HE-MAN DUAL CONTROLS LIMITED has been registered for 95 years. Current directors include APPLEBY, Andrew Steuart, HEDER, Lars Andreas, KING, Robert Christopher and 2 others.

Company Number
00255130
Status
active
Type
ltd
Incorporated
25 March 1931
Age
95 years
Address
Unit J, Centurion Business Park, Southampton, SO18 1UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
APPLEBY, Andrew Steuart, HEDER, Lars Andreas, KING, Robert Christopher, LISTER, Andrew Thomas, ÅLANDER, Elisabet Lina
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HE-MAN DUAL CONTROLS LIMITED

HE-MAN DUAL CONTROLS LIMITED is an active company incorporated on 25 March 1931 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HE-MAN DUAL CONTROLS LIMITED was registered 95 years ago.(SIC: 32990)

Status

active

Active since 95 years ago

Company No

00255130

LTD Company

Age

95 Years

Incorporated 25 March 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HE-MAN EQUIPMENT LIMITED
From: 7 October 1982To: 21 May 2004
C.M.I.PRODUCTS LIMITED
From: 25 March 1931To: 7 October 1982
Contact
Address

Unit J, Centurion Business Park Bitterne Road West Southampton, SO18 1UB,

Previous Addresses

He Man Works Cable Street Southampton Hampshire SO14 5AR
From: 25 March 1931To: 12 February 2019
Timeline

33 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Mar 31
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Aug 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Nov 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Dec 22
Director Joined
Jan 23
Owner Exit
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

APPLEBY, Andrew Steuart

Active
Bitterne Road West, SouthamptonSO18 1UB
Born April 1971
Director
Appointed 22 Mar 2016

HEDER, Lars Andreas

Active
111 20, Stockholm
Born March 1972
Director
Appointed 28 Mar 2025

KING, Robert Christopher

Active
Bitterne Road West, SouthamptonSO18 1UB
Born June 1980
Director
Appointed 01 Jan 2023

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 28 Mar 2025

ÅLANDER, Elisabet Lina

Active
111 20, Stockholm
Born June 1989
Director
Appointed 28 Mar 2025

SAPH, Graham Herbert

Resigned
21 Bassett Wood Drive, SouthamptonSO16 3PT
Secretary
Appointed N/A
Resigned 07 Oct 1992

SAPH, Lionel

Resigned
He Man Works, SouthamptonSO14 5AR
Secretary
Appointed 07 Oct 1992
Resigned 22 Mar 2016

FERRIS, Paul Andrew

Resigned
Bitterne Road West, SouthamptonSO18 1UB
Born February 1963
Director
Appointed 01 Dec 2013
Resigned 02 Dec 2022

FIELD, Adrian Ivery

Resigned
Bitterne Road West, SouthamptonSO18 1UB
Born June 1974
Director
Appointed 22 Mar 2016
Resigned 28 Mar 2025

MIDGLEY, Alan John Conyers

Resigned
He Man Works, SouthamptonSO14 5AR
Born November 1947
Director
Appointed 02 Jan 2003
Resigned 31 Dec 2013

SAPH, Audrey Winifred

Resigned
21 Bassett Wood Drive, SouthamptonSO16 3PT
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 1992

SAPH, David

Resigned
He Man Works, SouthamptonSO14 5AR
Born November 1958
Director
Appointed N/A
Resigned 22 Mar 2016

SAPH, Graham Herbert

Resigned
21 Bassett Wood Drive, SouthamptonSO16 3PT
Born May 1924
Director
Appointed N/A
Resigned 31 Dec 1992

SAPH, Lionel

Resigned
He Man Works, SouthamptonSO14 5AR
Born January 1964
Director
Appointed N/A
Resigned 22 Mar 2016

STENTON-PUTT, John Alan

Resigned
Bitterne Road West, SouthamptonSO18 1UB
Born October 1951
Director
Appointed 22 Mar 2016
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Bitterne Road West, SouthamptonSO18 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Centurion Business Park, SouthamptonSO18 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024

Mr Jonathan Paul Moulton

Ceased
2nd Floor, East Wing, GuernseyGY1 3EL
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2025
AA01Change of Accounting Reference Date
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
17 December 1993
225(1)225(1)
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
12 November 1987
288288
Legacy
12 June 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Miscellaneous
25 March 1931
MISCMISC
Incorporation Company
25 March 1931
NEWINCIncorporation