Background WavePink WaveYellow Wave

HETHEL INNOVATION LTD (07534401)

HETHEL INNOVATION LTD (07534401) is an active UK company. incorporated on 18 February 2011. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HETHEL INNOVATION LTD has been registered for 15 years. Current directors include ADAM, Titus Maximilian Harvey, ARMES, Marcus Thomas, DOPSON, Clive and 5 others.

Company Number
07534401
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
Hethel Engineering Centre Chapman Way, Norwich, NR14 8FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAM, Titus Maximilian Harvey, ARMES, Marcus Thomas, DOPSON, Clive, EAGLE, Fabian Royston, KOOPMANS, Hendrik Hepke, PECK, Gregory Floyd, SARGISSON, Christopher Hugh, STARKIE, Christopher James Winstanley
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HETHEL INNOVATION LTD

HETHEL INNOVATION LTD is an active company incorporated on 18 February 2011 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HETHEL INNOVATION LTD was registered 15 years ago.(SIC: 68209, 70229)

Status

active

Active since 15 years ago

Company No

07534401

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Hethel Engineering Centre Chapman Way Hethel Norwich, NR14 8FB,

Previous Addresses

Hec (Hethel Engineering Centre) Chapman Way Hethel Norwich NR14 8FB
From: 27 July 2011To: 10 December 2020
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 18 February 2011To: 27 July 2011
Timeline

58 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Left
May 21
Director Joined
Sept 21
Director Joined
Oct 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

ADAM, Titus Maximilian Harvey

Active
Martineau Lane, NorwichNR1 2DH
Born November 1984
Director
Appointed 20 Apr 2023

ARMES, Marcus Thomas

Active
Grange Road, NorwichNR10 3BJ
Born May 1955
Director
Appointed 20 Jun 2017

DOPSON, Clive

Active
Lynch Green,, Norwich,NR9 3JT
Born May 1957
Director
Appointed 16 Oct 2015

EAGLE, Fabian Royston

Active
Chapman Way, NorwichNR14 8FB
Born April 1971
Director
Appointed 16 Jul 2024

KOOPMANS, Hendrik Hepke

Active
Chapman Way, NorwichNR14 8FB
Born March 1963
Director
Appointed 19 Aug 2013

PECK, Gregory Floyd

Active
Martineau Lane, NorwichNR1 2DH
Born May 1948
Director
Appointed 01 Jun 2019

SARGISSON, Christopher Hugh

Active
Chapman Way, NorwichNR14 8FB
Born August 1967
Director
Appointed 08 Jul 2024

STARKIE, Christopher James Winstanley

Active
Martineau Lane, NorwichNR1 2DH
Born September 1971
Director
Appointed 11 Sept 2023

BULLEN, Harvey Laurence

Resigned
Martineau Lane, NorwichNR1 2DH
Born April 1968
Director
Appointed 24 Jul 2017
Resigned 20 Apr 2023

CLANCY, Stuart Michael

Resigned
Martineau Lane, NorwichNR1 2DH
Born December 1956
Director
Appointed 01 Aug 2016
Resigned 27 Jun 2017

COLMAN, Edward Craig

Resigned
Masefield Mews, DerehamNR19 2SY
Born May 1997
Director
Appointed 10 Sept 2021
Resigned 06 Jun 2022

COWARD, Simon Gerard

Resigned
Chapman Way, NorwichNR14 8FB
Born October 1969
Director
Appointed 05 Dec 2011
Resigned 31 Mar 2019

DUFFIN, Barry Christopher

Resigned
Chapman Way, NorwichNR14 8FB
Born September 1948
Director
Appointed 06 Jun 2022
Resigned 20 Apr 2023

DUKES, David Christopher

Resigned
Martineau Lane, NorwichNR1 2DH
Born January 1962
Director
Appointed 15 Oct 2018
Resigned 19 Dec 2018

EDWARDS, Mark Duncan

Resigned
Chapman Way, NorwichNR14 8FB
Born February 1974
Director
Appointed 19 Aug 2013
Resigned 04 Apr 2017

FOULGER, Colin Wayne

Resigned
Martineau Lane, NorwichNR1 2DH
Born July 1944
Director
Appointed 25 Jul 2016
Resigned 07 May 2021

HARRISON, David

Resigned
Chapman Way, NorwichNR14 8FB
Born November 1937
Director
Appointed 16 Jul 2013
Resigned 01 Oct 2014

JESSOP, Tracy Jane

Resigned
Martineau Lane, NorwichNR1 2DH
Born February 1965
Director
Appointed 24 Jul 2017
Resigned 01 Jun 2018

JORDAN, Cliff Raymond

Resigned
County Hall, NorwichNR1 2DH
Born March 1945
Director
Appointed 22 Oct 2012
Resigned 16 Aug 2013

KIDDIE, Keith Walter, Lt Col

Resigned
Walcot Road, DissIP22 4DB
Born August 1953
Director
Appointed 01 Jul 2017
Resigned 05 Oct 2018

MCDIARMID, Fiona

Resigned
Chapman Way, NorwichNR14 8FB
Born January 1961
Director
Appointed 31 Jul 2012
Resigned 15 May 2017

MURPHY, Derrick

Resigned
Chapman Way, NorwichNR14 8FB
Born February 1951
Director
Appointed 01 Aug 2012
Resigned 03 May 2013

NOBBS, George

Resigned
Chapman Way, NorwichNR14 8FB
Born March 1946
Director
Appointed 16 Jul 2013
Resigned 07 Feb 2014

REEVE, Alice

Resigned
Chapman Way, NorwichNR14 8FB
Born August 1995
Director
Appointed 01 Nov 2021
Resigned 22 Dec 2023

RHODEN, Sarah Jane

Resigned
Martineau Lane, NorwichNR1 2SG
Born January 1975
Director
Appointed 19 Dec 2018
Resigned 11 Sept 2023

SPRATT, Beverley Herbert Alison

Resigned
Hall Road, NorwichNR16 1DN
Born November 1945
Director
Appointed 01 Feb 2015
Resigned 28 Apr 2016

STEWARD, Ann Louise

Resigned
County Hall, NorwichNR1 2DH
Born July 1961
Director
Appointed 22 Oct 2012
Resigned 03 May 2013

STONE, Barry Michael, Cllr

Resigned
Field Lane, NorwichNR15 2QZ
Born June 1949
Director
Appointed 05 Oct 2018
Resigned 30 Apr 2019

TAITT, David William

Resigned
Chapman Way, NorwichNR14 8FB
Born October 1958
Director
Appointed 07 Aug 2012
Resigned 05 Jan 2026

TIMEWELL, John William

Resigned
Honing Row, North WalshamNR228 9RH
Born April 1951
Director
Appointed 01 Feb 2015
Resigned 01 Jul 2016

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 18 Feb 2011
Resigned 27 Jul 2011

WALKER, Colleen Monica

Resigned
Chapman Way, NorwichNR14 8FB
Born January 1951
Director
Appointed 07 Feb 2014
Resigned 01 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Norfolk County Council

Active
Martineau Lane, NorwichNR1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Simon Gerard Coward

Ceased
Chapman Way, NorwichNR14 8FB
Born October 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Resolution
30 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Memorandum Articles
3 December 2018
MAMA
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Incorporation Company
18 February 2011
NEWINCIncorporation