Background WavePink WaveYellow Wave

HEARD ORGANISATION LIMITED (06624806)

HEARD ORGANISATION LIMITED (06624806) is an active UK company. incorporated on 19 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HEARD ORGANISATION LIMITED has been registered for 17 years. Current directors include ASHILOKUN, Princess, BENNIE, Ewan, BISWAS, Kuntal and 5 others.

Company Number
06624806
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2008
Age
17 years
Address
The Green House, London, E2 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHILOKUN, Princess, BENNIE, Ewan, BISWAS, Kuntal, GANDHI, Eva, LAI, Nicole Cristal, SACHRAJDA, Alice Louise, TARIQ, Bilaal Ali, WADE, Carrie-Ann Erica Fiona
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARD ORGANISATION LIMITED

HEARD ORGANISATION LIMITED is an active company incorporated on 19 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HEARD ORGANISATION LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06624806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ON ROAD LIMITED
From: 22 March 2012To: 17 February 2023
EYECITIZEN LIMITED
From: 19 June 2008To: 22 March 2012
Contact
Address

The Green House Cambridge Heath Road London, E2 9DA,

Previous Addresses

Development House 56-64 Leonard Street London EC2A 4LT England
From: 9 February 2016To: 8 August 2018
Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ
From: 15 April 2015To: 9 February 2016
The Grayston Centre 28 Charles Square London N1 6HT
From: 19 June 2008To: 15 April 2015
Timeline

29 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

ASHILOKUN, Princess

Active
Cambridge Heath Road, LondonE2 9DA
Born June 1997
Director
Appointed 22 Jun 2022

BENNIE, Ewan

Active
Cambridge Heath Road, LondonE2 9DA
Born June 1976
Director
Appointed 31 Jan 2022

BISWAS, Kuntal

Active
Cambridge Heath Road, LondonE2 9DA
Born March 1984
Director
Appointed 17 Nov 2021

GANDHI, Eva

Active
Cambridge Heath Road, LondonE2 9DA
Born May 1988
Director
Appointed 27 Nov 2025

LAI, Nicole Cristal

Active
Cambridge Heath Road, LondonE2 9DA
Born May 1998
Director
Appointed 12 Dec 2024

SACHRAJDA, Alice Louise

Active
Cambridge Heath Road, LondonE2 9DA
Born June 1980
Director
Appointed 21 Jan 2026

TARIQ, Bilaal Ali

Active
Cambridge Heath Road, LondonE2 9DA
Born March 1995
Director
Appointed 16 Jul 2025

WADE, Carrie-Ann Erica Fiona

Active
Cambridge Heath Road, LondonE2 9DA
Born November 1981
Director
Appointed 16 Dec 2024

GANDON, Jean Michel

Resigned
73 Brentham Way, LondonW5 1BE
Secretary
Appointed 19 Jun 2008
Resigned 04 Jan 2016

ALIMI, Adebisi

Resigned
Cambridge Heath Road, LondonE2 9DA
Born January 1975
Director
Appointed 03 Apr 2018
Resigned 03 Apr 2022

BARBOR, Amelia Frances

Resigned
Leyspring Road, LondonE11 3BP
Born November 1971
Director
Appointed 17 Sept 2008
Resigned 12 Nov 2020

DUFFRENE, Jean-Michel

Resigned
Cambridge Heath Road, LondonE2 9DA
Born June 1959
Director
Appointed 03 Apr 2018
Resigned 12 Nov 2020

GRYGIER, Kai

Resigned
Cambridge Heath Road, LondonE2 9DA
Born January 1987
Director
Appointed 20 Jun 2024
Resigned 27 Nov 2025

HOBSON, Sophie

Resigned
Cambridge Heath Road, LondonE2 9DA
Born December 1984
Director
Appointed 15 Apr 2020
Resigned 01 Aug 2023

HODGSON, Claire Ann

Resigned
Manwell Drive, SwanageBH19 2RB
Born April 1971
Director
Appointed 17 Sept 2008
Resigned 21 Mar 2017

KOPIC, Kristina

Resigned
Cambridge Heath Road, LondonE2 9DA
Born August 1979
Director
Appointed 17 Nov 2021
Resigned 26 Sept 2024

LENNOX, Sarah

Resigned
Cambridge Heath Road, LondonE2 9DA
Born October 1949
Director
Appointed 15 Mar 2017
Resigned 20 Dec 2019

MCDERMOTT, Nathalie

Resigned
N15
Born January 1978
Director
Appointed 19 Jun 2008
Resigned 04 Jan 2016

MURDOCK, Melissa

Resigned
Chalk Farm Road, LondonNW1 8EH
Born December 1989
Director
Appointed 15 Apr 2020
Resigned 30 Apr 2024

SPATARU, Nina

Resigned
43 Palace Street, LondonSW1E 5HL
Born October 1988
Director
Appointed 11 Jul 2019
Resigned 16 Jul 2025

WARIEBI, Diye

Resigned
1a Park Road, LondonE15 3QP
Born July 1970
Director
Appointed 17 Sept 2008
Resigned 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
14 January 2016
CC04CC04
Resolution
14 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Incorporation Company
19 June 2008
NEWINCIncorporation