Background WavePink WaveYellow Wave

HEATHERWICK STUDIO LIMITED (04170748)

HEATHERWICK STUDIO LIMITED (04170748) is an active UK company. incorporated on 1 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. HEATHERWICK STUDIO LIMITED has been registered for 25 years. Current directors include HEATHERWICK, Thomas.

Company Number
04170748
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Making House, London, WC1H 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HEATHERWICK, Thomas
SIC Codes
71111, 71112, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERWICK STUDIO LIMITED

HEATHERWICK STUDIO LIMITED is an active company incorporated on 1 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. HEATHERWICK STUDIO LIMITED was registered 25 years ago.(SIC: 71111, 71112, 71200)

Status

active

Active since 25 years ago

Company No

04170748

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (3 months ago)
Submitted on 9 March 2026 (2 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

THOMAS HEATHERWICK STUDIO LTD
From: 1 March 2001To: 7 March 2007
Contact
Address

Making House 55 Argyle Street London, WC1H 8EE,

Previous Addresses

55 Argyle Street London WC1H 8EE England
From: 7 February 2022To: 17 October 2023
356-364 Gray's Inn Road London WC1X 8BH
From: 12 April 2011To: 7 February 2022
356-364 Gray's Inn Road London Greatyer London Wcix 8Bh
From: 1 March 2001To: 12 April 2011
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Oct 13
Loan Secured
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KYPROU, Kypros

Active
55 Argyle Street, LondonWC1H 8EE
Secretary
Appointed 31 Oct 2023

HEATHERWICK, Thomas

Active
55 Argyle Street, LondonWC1H 8EE
Born February 1970
Director
Appointed 01 Mar 2001

BAGOL, Sabeena

Resigned
55 Argyle Street, LondonWC1H 8EE
Secretary
Appointed 25 Jul 2017
Resigned 31 Oct 2023

GRANT, David

Resigned
Gray's Inn Road, LondonWC1X 8BH
Secretary
Appointed 29 Oct 2013
Resigned 25 Jul 2017

MARTIN, Kirsten Chloe

Resigned
189 Massingberd Way, LondonSW17 6AQ
Secretary
Appointed 02 Aug 2002
Resigned 08 May 2007

OKE, Michele

Resigned
10 St Albans Villas, LondonNW5 2QU
Secretary
Appointed 01 Mar 2001
Resigned 31 Mar 2002

ROWE, Anna Maisie

Resigned
10 Wharton Street, LondonWC1X 9PX
Secretary
Appointed 08 May 2007
Resigned 29 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

Persons with significant control

1

Mr Thomas Alexander Heatherwick

Active
55 Argyle Street, LondonWC1H 8EE
Born February 1970

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

80

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Auditors Resignation Company
8 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 August 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363aAnnual Return
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation