Background WavePink WaveYellow Wave

HEAP-COMET LIMITED (02058656)

HEAP-COMET LIMITED (02058656) is an active UK company. incorporated on 25 September 1986. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEAP-COMET LIMITED has been registered for 39 years. Current directors include HERNANDEZ CALLEJAS, Antonio, LOPEZ RELIMPIO, Rafael Angel.

Company Number
02058656
Status
active
Type
ltd
Incorporated
25 September 1986
Age
39 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERNANDEZ CALLEJAS, Antonio, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAP-COMET LIMITED

HEAP-COMET LIMITED is an active company incorporated on 25 September 1986 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEAP-COMET LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02058656

LTD Company

Age

39 Years

Incorporated 25 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 8 October 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 25 September 1986To: 18 June 2015
Timeline

5 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 22
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HERNANDEZ CALLEJAS, Antonio

Active
Plaza De Cuba 9 8a, SevilleFOREIGN
Born July 1955
Director
Appointed N/A

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 19 Nov 2003

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Secretary
Appointed 11 Oct 2002
Resigned 29 Mar 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2025

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Secretary
Appointed N/A
Resigned 11 Oct 2002

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 29 Mar 2004
Resigned 30 Apr 2007

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Born December 1966
Director
Appointed 31 Mar 2003
Resigned 02 Feb 2004

CATTANEO, Peter John

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born June 1949
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2025

HOLBEN, Robert Leslie

Resigned
2nd Floor, North Block, OrpingtonBR6 0JA
Born March 1946
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2021

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Born May 1942
Director
Appointed N/A
Resigned 31 Mar 2003

PULLEN, Lolan M

Resigned
22454 Friar Street, Woodland Hills
Born January 1934
Director
Appointed N/A
Resigned 11 Nov 1992

VEGAS, Victor Peter

Resigned
10990 Wilsmire Boulrvard, Los Angeles
Born August 1956
Director
Appointed N/A
Resigned 11 Nov 1992
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
190190
Legacy
2 November 2007
353353
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
190190
Legacy
3 October 2005
353353
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2001
AUDAUD
Legacy
28 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1998
AUDAUD
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
7 October 1992
AUDAUD
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
9 October 1991
363b363b
Legacy
6 March 1991
225(1)225(1)
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Legacy
1 October 1986
288288
Certificate Incorporation
25 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
25 September 1986
NEWINCIncorporation