Background WavePink WaveYellow Wave

HEAVEN OR HELL LIMITED (05899282)

HEAVEN OR HELL LIMITED (05899282) is an active UK company. incorporated on 8 August 2006. with registered office in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEAVEN OR HELL LIMITED has been registered for 19 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
05899282
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVEN OR HELL LIMITED

HEAVEN OR HELL LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEAVEN OR HELL LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05899282

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

Unit 6 D Ludlow Hill Road West Bridgford Nottingham NG2 6HF England
From: 31 August 2012To: 17 July 2013
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 18 October 2011To: 31 August 2012
the Old Wesleyan Chapel, Hinton Road, Woodford Halse Northants NN11 3TR
From: 8 August 2006To: 18 October 2011
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 22
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

HOPKINS, Sarah

Resigned
D, NottinghamNG2 6HF
Secretary
Appointed 08 Aug 2006
Resigned 11 Dec 2013

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 11 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 02 Dec 2016
Resigned 05 Dec 2024

EBBINS, Rodney Stewart

Resigned
Main Street, Grantham, LincsNG33 4ER
Born July 1971
Director
Appointed 08 Sept 2011
Resigned 02 Dec 2016

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 16 Jul 2013
Resigned 21 Dec 2016

HOPKINS, Ian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1966
Director
Appointed 08 Aug 2006
Resigned 02 Dec 2016

LEACH, Barry John

Resigned
Shirebrook, MansfieldNG20 8RY
Born February 1966
Director
Appointed 16 Jul 2013
Resigned 27 Oct 2014

MARTIN, Andrew Charles

Resigned
Brodley Close, HalifaxHX3 8LS
Born July 1963
Director
Appointed 08 Sept 2011
Resigned 08 Dec 2011

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 02 Dec 2016
Resigned 14 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Hinton Road, DaventryNN11 3TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Brook Park East Road, MansfieldNG20 8RY

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

90

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
19 December 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Legacy
30 March 2013
MG01MG01
Termination Secretary Company
19 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
31 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Legacy
20 December 2011
MG01MG01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Incorporation Company
8 August 2006
NEWINCIncorporation