Background WavePink WaveYellow Wave

HETEYO R LIMITED (03121144)

HETEYO R LIMITED (03121144) is an active UK company. incorporated on 2 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HETEYO R LIMITED has been registered for 30 years. Current directors include DEPKEN, Ekhard.

Company Number
03121144
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEPKEN, Ekhard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HETEYO R LIMITED

HETEYO R LIMITED is an active company incorporated on 2 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HETEYO R LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03121144

LTD Company

Age

30 Years

Incorporated 2 November 1995

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DS REMCO R UK LIMITED
From: 1 October 2021To: 9 November 2021
RELIABLE U.K. LIMITED
From: 11 December 1995To: 1 October 2021
ESTATECORP LIMITED
From: 2 November 1995To: 11 December 1995
Contact
Address

33 Glasshouse Street 3rd Floor London, W1B 5DG,

Previous Addresses

, 33 3rd Floor, Glasshouse Street, London, W1B 5DG, United Kingdom
From: 3 June 2025To: 4 June 2025
, 6th Floor 33 Glasshouse Street, London, W1B 5DG, England
From: 23 May 2023To: 3 June 2025
, 2 st. Peters Square, 7th Floor, Manchester, M2 3AA, England
From: 30 June 2022To: 23 May 2023
, Floor 2 New Mill Quebec Street, Elland, West Yorkshire, HX5 9AS, United Kingdom
From: 3 November 2021To: 30 June 2022
, 501 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN
From: 2 November 1995To: 3 November 2021
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Nov 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Capital Update
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Feb 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Nov 25
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

DEPKEN, Ekhard

Active
Glasshouse Street, LondonW1B 5DG
Born November 1965
Director
Appointed 03 Nov 2021

COATES, Simon

Resigned
9 Claremont Drive, LeedsLS6 4ED
Secretary
Appointed 02 Apr 2001
Resigned 30 Sept 2002

DAVIES, John Arthur

Resigned
1 Jutland Crescent, AndoverSP10 4NB
Secretary
Appointed 30 Sept 2002
Resigned 31 Oct 2007

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Secretary
Appointed 31 Oct 2007
Resigned 12 Nov 2019

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 30 Nov 1995
Resigned 23 Mar 2001

RACHEL FUTERMAN LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 02 Nov 1995
Resigned 30 Nov 1995

ALLAN, John William Robertson

Resigned
Adcombe Mead, TauntonTA3 7DG
Born January 1954
Director
Appointed 22 Aug 2000
Resigned 30 Nov 2000

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 02 Jun 2003
Resigned 02 Nov 2006

DOCHELLI 111, Harry Arnold

Resigned
1 Ullswater Drive, Alderley EdgeSK9 7WB
Born June 1959
Director
Appointed 01 Jul 1998
Resigned 22 Sept 2000

HOLLERAN, John William

Resigned
505 E.Braemere, Boise83702
Born June 1954
Director
Appointed 19 Apr 1996
Resigned 22 Sept 2000

HORN, Michael Leslie

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1970
Director
Appointed 02 Nov 2006
Resigned 13 Apr 2018

MAHONEY, Christopher Terence

Resigned
1 Maxwell Drive, High WycombeHP15 7BX
Born January 1952
Director
Appointed 30 Sept 2002
Resigned 21 Sept 2004

MARTIN, Pascal Guy

Resigned
23 Avenue Emile, Montmorency
Born March 1957
Director
Appointed 18 Nov 2002
Resigned 02 Jun 2003

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 26 Mar 2019

MOERDYK, Carol B

Resigned
366 Cumnock Road, Palatine60067
Born June 1950
Director
Appointed 08 Dec 1995
Resigned 19 Apr 1996

MOORE, John

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1960
Director
Appointed 02 Nov 2006
Resigned 06 Jan 2015

MOSELEY, Elizabeth Violet

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born January 1963
Director
Appointed 06 Jan 2015
Resigned 25 Oct 2016

PAUZE, Jean Charles

Resigned
13 Quai Mullenheim, StrasbourgFOREIGN
Born July 1947
Director
Appointed 10 May 2001
Resigned 18 Oct 2002

PERRI, Salvatore

Resigned
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison
Born December 1962
Director
Appointed 31 May 2001
Resigned 30 Sept 2002

RENTMEESTERS, Bart

Resigned
Homelands, WinchesterSO22 4NN
Born April 1956
Director
Appointed 10 May 2001
Resigned 30 May 2003

SIROT, Laurent

Resigned
25 Rue Bouret, ParisFOREIGN
Born July 1957
Director
Appointed 29 Nov 2000
Resigned 30 Sept 2002

VALE, Robert Curtis Henry

Resigned
Arthur Van Dycklaan 47a, Tervuren
Born May 1956
Director
Appointed 02 Jun 2003
Resigned 04 May 2005

VAN KALDEKERKEN, Rudolph

Resigned
Willcherstrasse 26, Meerbusch
Born March 1950
Director
Appointed 02 Jun 2003
Resigned 10 Jul 2006

WALBY, Michael William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 26 Sept 2018
Resigned 30 Aug 2019

WESSEL, Ernst

Resigned
2873 Banyan Blvd. Circ. Nw, Boca Raton
Born April 1963
Director
Appointed 02 Jun 2003
Resigned 27 Jun 2008

WISEMAN, Graham

Resigned
Quebec Street, EllandHX5 9AS
Born October 1946
Director
Appointed 11 Jun 2019
Resigned 03 Nov 2021

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 30 Nov 1995
Resigned 08 Dec 1995

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 30 Nov 1995
Resigned 08 Dec 1995

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate director
Appointed 02 Nov 1995
Resigned 30 Nov 1995

Persons with significant control

1

82031, Grunwald

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
11 October 2021
SH19Statement of Capital
Legacy
11 October 2021
SH20SH20
Legacy
11 October 2021
CAP-SSCAP-SS
Resolution
11 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
SH20SH20
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
287Change of Registered Office
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288cChange of Particulars
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363aAnnual Return
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
26 July 1999
244244
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Resolution
28 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
88(2)R88(2)R
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
123Notice of Increase in Nominal Capital
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363aAnnual Return
Legacy
13 August 1998
244244
Legacy
26 January 1998
363aAnnual Return
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
20 August 1997
244244
Legacy
4 December 1996
363aAnnual Return
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
88(2)Return of Allotment of Shares
Legacy
25 January 1996
224224
Memorandum Articles
3 January 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
11 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Incorporation Company
2 November 1995
NEWINCIncorporation