Background WavePink WaveYellow Wave

HEITON HOLDINGS UK LIMITED (03602408)

HEITON HOLDINGS UK LIMITED (03602408) is an active UK company. incorporated on 22 July 1998. with registered office in Wythall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEITON HOLDINGS UK LIMITED has been registered for 27 years. Current directors include SOCKETT, Martin, Mr..

Company Number
03602408
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SOCKETT, Martin, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEITON HOLDINGS UK LIMITED

HEITON HOLDINGS UK LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Wythall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEITON HOLDINGS UK LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03602408

LTD Company

Age

27 Years

Incorporated 22 July 1998

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 23 September 2025 (7 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

PINCO 1095 LIMITED
From: 22 July 1998To: 28 August 1998
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 Lincolnshire LN5 5NH
From: 13 July 2010To: 9 October 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 22 July 1998To: 13 July 2010
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Sept 14
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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 17 Apr 2025

O CALLAGHAN, Mary

Resigned
11 Seafield Avenue, Dublin 3IRISH
Secretary
Appointed 01 Sept 1998
Resigned 31 May 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 01 Sept 1998

BYERS, Peter James

Resigned
Orchard Corner, Blackrock
Born September 1954
Director
Appointed 01 Sept 1998
Resigned 31 May 2005

CLARKE, Peter

Resigned
Higher House Booths Lane, WarringtonWA13 0PF
Born June 1946
Director
Appointed 22 Oct 1998
Resigned 07 Oct 2001

HALL, Neil Grahame

Resigned
Lane End, LancasterLA2 0AH
Born December 1958
Director
Appointed 21 Aug 2002
Resigned 07 Apr 2006

HEWAT, James Richard Bingham

Resigned
Rathmichael Lodge, Co DublinIRISH
Born April 1940
Director
Appointed 01 Sept 1998
Resigned 22 Oct 1998

MARTIN, Leo James

Resigned
Heron House, Sandyford Industrial Estate
Born August 1951
Director
Appointed 01 Sept 1998
Resigned 31 Dec 2011

MILLER, Paul James

Resigned
5 The Spinney, ClitheroeBB7 4QE
Born October 1963
Director
Appointed 12 Jul 2000
Resigned 31 Mar 2006

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 26 Sept 2014
Resigned 17 Apr 2025

PERRY, John Grenfell Russell

Resigned
Robins Close, SalisburySP2 8DE
Born July 1950
Director
Appointed 24 Aug 2000
Resigned 31 Aug 2002

RINN, Charles Anthony

Resigned
Heron House, Sandyford Industrial Estate
Born June 1960
Director
Appointed 31 Dec 2011
Resigned 03 Jul 2024

SAMMON, Brendan

Resigned
51 Beech Grove, SaleM33 6RT
Born June 1946
Director
Appointed 22 Oct 1998
Resigned 23 Jan 2002

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 22 Jul 1998
Resigned 01 Sept 1998

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

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

102

Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Auditors Resignation Company
11 July 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
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
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
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
22 August 2005
287Change of Registered Office
Legacy
19 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Resolution
3 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
287Change of Registered Office
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
287Change of Registered Office
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1998
NEWINCIncorporation