Background WavePink WaveYellow Wave

HEITON (U.K.) LIMITED (02216007)

HEITON (U.K.) LIMITED (02216007) is an active UK company. incorporated on 1 February 1988. with registered office in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEITON (U.K.) LIMITED has been registered for 38 years. Current directors include SOCKETT, Martin, Mr..

Company Number
02216007
Status
active
Type
ltd
Incorporated
1 February 1988
Age
38 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEITON (U.K.) LIMITED

HEITON (U.K.) LIMITED is an active company incorporated on 1 February 1988 with the registered office located in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEITON (U.K.) LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02216007

LTD Company

Age

38 Years

Incorporated 1 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DROVECROWN LIMITED
From: 1 February 1988To: 19 February 1988
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 9 October 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 9 October 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 1 February 1988To: 14 July 2010
Timeline

5 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 31 May 2005

SOCKETT, Martin, Mr.

Active
Boundary House, WythallB47 6LW
Born November 1976
Director
Appointed 03 Jul 2024

MARTIN, Leo James

Resigned
70 St Lawrence Road, Dublin 3
Secretary
Appointed N/A
Resigned 01 Nov 1994

O CALLAGHAN, Mary

Resigned
11 Seafield Avenue, Dublin 3IRISH
Secretary
Appointed 29 Jun 1994
Resigned 31 May 2005

BYERS, Peter James

Resigned
Orchard Corner, Blackrock
Born September 1954
Director
Appointed 10 Nov 1997
Resigned 31 May 2005

GUILFORD, Ronald Thomas

Resigned
Corradoo, NewcastleIRISH
Born August 1931
Director
Appointed N/A
Resigned 31 Jul 1995

HEWAT, James Richard Bingham

Resigned
Rathmichael Lodge, Co DublinIRISH
Born April 1940
Director
Appointed N/A
Resigned 31 Mar 2000

MARTIN, Leo James

Resigned
Heron House, Sandyford Industrial Estate
Born August 1951
Director
Appointed N/A
Resigned 31 Dec 2011

MARTIN, Leo James

Resigned
70 St Lawrence Road, Dublin 3
Born August 1951
Director
Appointed N/A
Resigned 29 Jun 1994

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 31 May 2005
Resigned 09 Sept 2013

RINN, Charles Anthony

Resigned
Heron House, Sandyford Industrial Estate
Born June 1960
Director
Appointed 31 May 2005
Resigned 03 Jul 2024

Persons with significant control

1

Heron House, Corrig Road, Sandyford Industrial Estate

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Auditors Resignation Company
24 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Move Registers To Sail Company
2 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1999
AAAnnual Accounts
Legacy
13 January 1999
287Change of Registered Office
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
5 December 1995
363aAnnual Return
Accounts With Accounts Type Full Group
17 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
12 December 1994
363aAnnual Return
Accounts With Accounts Type Full Group
9 November 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363aAnnual Return
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 1992
AUDAUD
Accounts With Accounts Type Full Group
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Legacy
20 November 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
18 May 1990
287Change of Registered Office
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
8 May 1989
225(1)225(1)
Memorandum Articles
26 May 1988
MEM/ARTSMEM/ARTS
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
PUC 2PUC 2
Legacy
28 April 1988
PUC 5PUC 5
Legacy
11 April 1988
224224
Legacy
8 March 1988
288288
Legacy
8 March 1988
287Change of Registered Office
Resolution
22 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 1988
RESOLUTIONSResolutions
Incorporation Company
1 February 1988
NEWINCIncorporation