Background WavePink WaveYellow Wave

HEAD EVENTS LTD (07838110)

HEAD EVENTS LTD (07838110) is an active UK company. incorporated on 7 November 2011. with registered office in Streatham Hill. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. HEAD EVENTS LTD has been registered for 14 years. Current directors include HEAD, Maria Liza.

Company Number
07838110
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
29 Thornton Avenue, Streatham Hill, SW2 4HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HEAD, Maria Liza
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAD EVENTS LTD

HEAD EVENTS LTD is an active company incorporated on 7 November 2011 with the registered office located in Streatham Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. HEAD EVENTS LTD was registered 14 years ago.(SIC: 46190)

Status

active

Active since 14 years ago

Company No

07838110

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

29 Thornton Avenue Streatham Hill, SW2 4HJ,

Previous Addresses

Head Events Ltd 29 Thornton Avenue Streatham Hill London SW2 4HJ England
From: 18 June 2018To: 8 May 2019
36 Emmanuel Road Balham London SW12 0HH
From: 8 November 2012To: 18 June 2018
36 Emmanuel Road Balham London SW12 0HH England
From: 8 November 2012To: 8 November 2012
145-157 St John Street London EC1V 4PW England
From: 7 November 2011To: 8 November 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 14
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEAD, Maria Liza

Active
Sandy Lane, KingswoodKT20 6NE
Born March 1964
Director
Appointed 01 Dec 2021

HEAD, Laura Louise

Resigned
Emmanuel Road, BalhamSW12 0HH
Born April 1981
Director
Appointed 07 Nov 2011
Resigned 28 Dec 2022

HEAD, Maria Liza

Resigned
62 Woodland Way, KingswoodKT20 6NW
Born March 1964
Director
Appointed 07 Nov 2011
Resigned 31 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Maria Liza Head

Active
Sandy Lane, TadworthKT20 6NE
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 11 Jan 2023

Ms Laura Louise Head

Ceased
Thornton Avenue, Streatham HillSW2 4HJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Incorporation Company
7 November 2011
NEWINCIncorporation