Background WavePink WaveYellow Wave

HEKKET LIMITED (08275908)

HEKKET LIMITED (08275908) is an active UK company. incorporated on 31 October 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEKKET LIMITED has been registered for 13 years. Current directors include DE BENEDITTIS, Rodolfo.

Company Number
08275908
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE BENEDITTIS, Rodolfo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEKKET LIMITED

HEKKET LIMITED is an active company incorporated on 31 October 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEKKET LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08275908

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
From: 21 May 2015To: 13 June 2022
The Long Lodge 265-269 Kingston Road London SW19 3FW
From: 17 October 2014To: 21 May 2015
139 Kingston Road London SW19 1LT
From: 17 September 2013To: 17 October 2014
Third Floor 15 Poland Street London W1F 8QE England
From: 31 October 2012To: 17 September 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Mar 14
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE BENEDITTIS, Rodolfo

Active
265-269 Kingston Road, WimbledonSW19 3NW
Born August 1969
Director
Appointed 14 Jan 2025

BOLLINO, Vincenza, Dr

Resigned
2/A2 71122, Foggia
Born October 1980
Director
Appointed 15 Nov 2022
Resigned 14 Jan 2025

DE BENEDITTIS, Rodolfo

Resigned
Lodge, LondonSW19 3NW
Born August 1969
Director
Appointed 18 Jul 2018
Resigned 15 Nov 2022

DECILLIS, Orazio

Resigned
15 Poland Street, LondonW1F 8QE
Born July 1973
Director
Appointed 31 Oct 2012
Resigned 17 Sept 2013

WADHWA, Rakesh

Resigned
York Road, SuttonSM2 6HJ
Born February 1957
Director
Appointed 17 Sept 2013
Resigned 18 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Rodolfo De Benedittis

Active
Lodge, LondonSW19 3NW
Born August 1969

Nature of Control

Significant influence or control
Notified 18 Jul 2018

Mr Rakesh Wadhwa

Ceased
265-269 Kingston Road, LondonSW19 3NW
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Incorporation Company
31 October 2012
NEWINCIncorporation