Background WavePink WaveYellow Wave

HEART N SOUL (02830733)

HEART N SOUL (02830733) is an active UK company. incorporated on 28 June 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HEART N SOUL has been registered for 32 years. Current directors include ADNITT, Timothy Jay, ALI, Shalim, COOK, Lilly and 9 others.

Company Number
02830733
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1993
Age
32 years
Address
The Albany, Douglas Way, London, SE8 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ADNITT, Timothy Jay, ALI, Shalim, COOK, Lilly, FRUMIENTO, Pino, GOLGIRI, Sebastian, KENT, Hannah, LINSKY, Kathryn Myrie, MCNICHOLAS, David, PLATZ, Simon Howard, PRICE, Michael, SCOTT, Sarah, WILLIAMS, Susan
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART N SOUL

HEART N SOUL is an active company incorporated on 28 June 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HEART N SOUL was registered 32 years ago.(SIC: 90020)

Status

active

Active since 32 years ago

Company No

02830733

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HEART N' SOUL
From: 28 June 1993To: 3 July 2012
Contact
Address

The Albany, Douglas Way Deptford London, SE8 4AG,

Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jul 10
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
May 24
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

13 Active
17 Resigned

WILLIAMS, Christopher Mark

Active
Stone Street, FavershamME13 8PS
Secretary
Appointed 28 Jun 1993

ADNITT, Timothy Jay

Active
The Albany, Douglas Way, LondonSE8 4AG
Born July 1977
Director
Appointed 22 Oct 2018

ALI, Shalim

Active
The Albany, Douglas Way, LondonSE8 4AG
Born January 1986
Director
Appointed 01 Dec 2013

COOK, Lilly

Active
The Albany, Douglas Way, LondonSE8 4AG
Born April 1990
Director
Appointed 01 Dec 2013

FRUMIENTO, Pino

Active
The Albany, Douglas Way, LondonSE8 4AG
Born March 1962
Director
Appointed 08 Sept 2011

GOLGIRI, Sebastian

Active
Ashgrove Road, BromleyBR1 4JW
Born October 2003
Director
Appointed 27 Mar 2025

KENT, Hannah

Active
17 Crofton Park, YeovilBA21 4EA
Born July 1966
Director
Appointed 22 Nov 2004

LINSKY, Kathryn Myrie

Active
Highbury Place, BathBA1 6DU
Born August 1965
Director
Appointed 29 Apr 2010

MCNICHOLAS, David

Active
Abinger Grove, LondonSE8 5SZ
Born October 1980
Director
Appointed 14 Apr 2024

PLATZ, Simon Howard

Active
Falkland Road, LondonNW5 2PX
Born November 1957
Director
Appointed 28 Jun 1993

PRICE, Michael

Active
The Albany, Douglas Way, LondonSE8 4AG
Born May 1969
Director
Appointed 19 Mar 2015

SCOTT, Sarah

Active
Marne Street, LondonW10 4JE
Born October 1958
Director
Appointed 09 Mar 2023

WILLIAMS, Susan

Active
The Albany, Douglas Way, LondonSE8 4AG
Born November 1966
Director
Appointed 01 Dec 2013

BURGESS, Mark

Resigned
Lushington Road, LondonSE6 3RL
Born April 1963
Director
Appointed 04 Dec 2008
Resigned 01 Oct 2022

GRAY, Brian

Resigned
18 Woodlands Park Road, GreenwichSE10 9XD
Born September 1969
Director
Appointed 18 Sept 2000
Resigned 12 Feb 2008

HAND, Michael Peter

Resigned
Japonica Cottage, MaidstoneME18 6BX
Born April 1934
Director
Appointed 30 May 1995
Resigned 19 Jul 2005

HESLINGTON, Heather Dawn

Resigned
26 Basildon Road, LondonSE2 0EW
Born August 1949
Director
Appointed 28 Jun 1993
Resigned 15 Dec 1993

JONES, Lolita Maria

Resigned
63 Commerce Road, LondonN22 8YH
Born September 1975
Director
Appointed 22 Nov 2004
Resigned 01 Jan 2013

LANDELL, Trevor

Resigned
18a Spenlow House, LondonSE16
Born June 1960
Director
Appointed 28 Jun 1993
Resigned 05 Jul 1994

LAWSON, Thomas John De Mouilpied

Resigned
4 Northway Road, LondonSE5 9AN
Born September 1969
Director
Appointed 17 Jul 2008
Resigned 01 May 2014

LIVERSEDGE, Sarah Pauline Lucy

Resigned
Falkland Road, LondonNW5 2PX
Born January 1969
Director
Appointed 08 Dec 2003
Resigned 01 Jan 2013

LYE, Lisa

Resigned
372 Downham Way, LondonBR1 5NR
Born June 1971
Director
Appointed 22 Nov 2004
Resigned 04 Dec 2008

MARVELLY, Taeko

Resigned
31 Sanderstead Hill, South CroydonCR2 0HD
Born September 1948
Director
Appointed 30 Jul 2001
Resigned 04 Dec 2008

MORRIS, Leon

Resigned
56b Hawley Road, LondonNW1
Born December 1957
Director
Appointed 28 Jun 1993
Resigned 16 May 1995

MORRISON, Elspeth

Resigned
27 Oakworth Road, LondonW10 6DF
Born February 1960
Director
Appointed 28 Jun 1993
Resigned 22 Nov 2004

NOBLE, Perry

Resigned
1 Circus Street, LondonSE10 8SG
Born January 1960
Director
Appointed 14 Mar 1995
Resigned 10 Apr 2000

ROBERTSON, Lynn

Resigned
14 Northwood Place, ErithDA18 4HN
Born July 1959
Director
Appointed 28 Jun 1993
Resigned 14 Mar 1995

SCOTT, Sarah

Resigned
2 Marne Street, LondonW10 4JE
Born October 1958
Director
Appointed 22 Nov 2004
Resigned 30 Apr 2018

SHERMAN, Loren

Resigned
139 Lavender Sweep, LondonSW11 1EA
Born October 1954
Director
Appointed 30 Apr 1994
Resigned 14 Jun 1996

STEVE, Robinson

Resigned
7 Quoitings Gardens, MarlowSL7 2FN
Born April 1949
Director
Appointed 15 Jan 2001
Resigned 15 Dec 2005
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 July 2012
MISCMISC
Resolution
8 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
22 May 2012
AUDAUD
Resolution
20 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Resolution
19 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
224224
Incorporation Company
28 June 1993
NEWINCIncorporation