Background WavePink WaveYellow Wave

HEADSINC LTD (07840391)

HEADSINC LTD (07840391) is an active UK company. incorporated on 9 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEADSINC LTD has been registered for 14 years. Current directors include HEAD, Maria Liza.

Company Number
07840391
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
29 Thornton Avenue, London, SW2 4HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEAD, Maria Liza
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADSINC LTD

HEADSINC LTD is an active company incorporated on 9 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEADSINC LTD was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07840391

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

29 Thornton Avenue London, SW2 4HJ,

Previous Addresses

, Headsinc Ltd Morningside, Warren Drive, Kingswood, Surrey, KT20 6PY, England
From: 18 June 2018To: 26 September 2019
, 54 Park Lane, Reigate, RH2 8JX, England
From: 14 October 2017To: 18 June 2018
, Tryhorn & Hall Accountants Ltd 153 Stafford Road, Wallington, Surrey, SM6 9BN
From: 6 September 2013To: 14 October 2017
, Ryhorn and Hall Accountants Limited 53 Stafford Road, Wallington, Surrey, SM6 9BN, England
From: 2 September 2013To: 6 September 2013
, Ryhorn and Hall Accountants Limited 53 Stafford Road, Wallington, Surrey, SM6 9BN, England
From: 2 September 2013To: 2 September 2013
, 145-157 st John Street, London, EC1V 4PW, England
From: 9 November 2011To: 2 September 2013
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Sept 13
Share Issue
Sept 13
Owner Exit
May 25
Director Left
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEAD, Maria Liza

Active
62 Woodland Way, KingswoodKT20 6 NW
Born March 1964
Director
Appointed 09 Nov 2011

HEAD, Ashley John

Resigned
62 Woodland Way, KingswoodKT20 6NW
Born April 1951
Director
Appointed 09 Nov 2011
Resigned 06 Sept 2013

HEAD, Laura Louise

Resigned
Emmanuel Road, LondonSW12 0HH
Born April 1981
Director
Appointed 09 Nov 2011
Resigned 29 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Laura Louise Head

Ceased
Thornton Avenue, LondonSW2 4HJ
Born April 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Sept 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 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
9 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 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
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Alter Shares Subdivision
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Incorporation Company
9 November 2011
NEWINCIncorporation