Background WavePink WaveYellow Wave

HEIDI KLEIN LIMITED (04251231)

HEIDI KLEIN LIMITED (04251231) is an active UK company. incorporated on 12 July 2001. with registered office in Ascot. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. HEIDI KLEIN LIMITED has been registered for 24 years. Current directors include GOSMAN, Heidi, HONGHUI, Dai, KLEIN, Penny and 2 others.

Company Number
04251231
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
C/O Kirk Rice Llp, The Courtyard, Ascot, SL5 7HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GOSMAN, Heidi, HONGHUI, Dai, KLEIN, Penny, WANG, Dan, WANG, Zhi Feng
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIDI KLEIN LIMITED

HEIDI KLEIN LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Ascot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. HEIDI KLEIN LIMITED was registered 24 years ago.(SIC: 46420, 47710)

Status

active

Active since 24 years ago

Company No

04251231

LTD Company

Age

24 Years

Incorporated 12 July 2001

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O Kirk Rice Llp, The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

8 Manchester Square London W1U 3PH
From: 15 July 2015To: 15 October 2020
140 Unit 2.04, the Perfume Factory 140 Wales Farm Road Acton W3 6UG
From: 26 November 2013To: 15 July 2015
Cross Keys 18 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 4 March 2010To: 26 November 2013
257 Pavilion Road London SW1X 0BP United Kingdom
From: 12 July 2001To: 4 March 2010
Timeline

25 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Capital Reduction
Oct 10
Share Buyback
Oct 10
Funding Round
Oct 10
Funding Round
May 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jan 18
Loan Secured
Jun 19
Funding Round
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
New Owner
Jul 21
Owner Exit
Jul 21
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GOSMAN, Heidi

Active
The Courtyard, AscotSL5 7HP
Born April 1971
Director
Appointed 12 Jul 2001

HONGHUI, Dai

Active
High Street, AscotSL5 7HP
Born February 1972
Director
Appointed 14 Oct 2020

KLEIN, Penny

Active
The Courtyard, AscotSL5 7HP
Born October 1969
Director
Appointed 12 Jul 2001

WANG, Dan

Active
High Street, AscotSL5 7HP
Born May 1996
Director
Appointed 14 Oct 2020

WANG, Zhi Feng

Active
High Street, AscotSL5 7HP
Born November 1968
Director
Appointed 14 Oct 2020

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Secretary
Appointed 01 Jul 2015
Resigned 14 Oct 2020

GOSMAN, Heidi

Resigned
Flint Cottage, Beamond EndHP7 0QT
Secretary
Appointed 12 Jul 2001
Resigned 11 Jul 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

CONWAY, Elliot

Resigned
Manchester Square, LondonW1U 3PH
Born October 1978
Director
Appointed 01 Jul 2015
Resigned 14 Oct 2020

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 25 Oct 2019
Resigned 14 Oct 2020

LAMBERT, Mark Daniel

Resigned
Spelsburydown House, Chipping NortonOX7 3LD
Born July 1967
Director
Appointed 13 May 2002
Resigned 30 Nov 2006

RUBIN, Carolyn Louise

Resigned
Manchester Square, LondonW1U 3PH
Born November 1960
Director
Appointed 01 Jul 2015
Resigned 14 Oct 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 14 Oct 2020

Zhi Feng Wang

Active
The Courtyard, AscotSL5 7HP
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Manchester Square, LondonW1U 3PH

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
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 June 2015
AAAnnual Accounts
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Resolution
26 October 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2010
SH06Cancellation of Shares
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Legacy
11 January 2010
MG01MG01
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
353353
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Resolution
7 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
12 November 2007
AUDAUD
Legacy
15 September 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
363aAnnual Return
Legacy
22 August 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Legacy
15 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
10 October 2005
88(2)O88(2)O
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
21 September 2005
363aAnnual Return
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
353353
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288cChange of Particulars
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
88(2)O88(2)O
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
122122
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Incorporation Company
12 July 2001
NEWINCIncorporation