Background WavePink WaveYellow Wave

HEATHDALE LIMITED (08064260)

HEATHDALE LIMITED (08064260) is an active UK company. incorporated on 10 May 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEATHDALE LIMITED has been registered for 13 years. Current directors include CAIN, Claire Marie, THOMPSON, Lisa Joanne.

Company Number
08064260
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
Fifth Floor, London, W1W 5PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIN, Claire Marie, THOMPSON, Lisa Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHDALE LIMITED

HEATHDALE LIMITED is an active company incorporated on 10 May 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEATHDALE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08064260

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

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

Fifth Floor 167 -169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 4 March 2024To: 27 February 2026
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 13 June 2019To: 4 March 2024
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 10 May 2012To: 13 June 2019
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAIN, Claire Marie

Active
167 -169 Great Portland Street, LondonW1W 5PF
Born March 1970
Director
Appointed 22 Mar 2017

THOMPSON, Lisa Joanne

Active
167 -169 Great Portland Street, LondonW1W 5PF
Born January 1970
Director
Appointed 01 Aug 2014

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 10 May 2012
Resigned 28 Feb 2014

WILLIAMSON, Ryan John

Resigned
Jupiter House, ReadingRG7 8NN
Born April 1984
Director
Appointed 28 Feb 2014
Resigned 01 Aug 2014

CUMBERLAND DIRECTORS LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 30 Jul 2015
Resigned 22 Mar 2017

Persons with significant control

1

Mr Alan James Lewis

Active
167 -169 Great Portland Street, LondonW1W 5PF
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 July 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Incorporation Company
10 May 2012
NEWINCIncorporation