Background WavePink WaveYellow Wave

HEIQ LIMITED (09040064)

HEIQ LIMITED (09040064) is an active UK company. incorporated on 14 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEIQ LIMITED has been registered for 11 years. Current directors include CENTONZE, Carlo, DUNN, Thomas Robert Forster, HANGARTNER, Xaver and 1 others.

Company Number
09040064
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
5th Floor 15 Whitehall, London, SW1A 2DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CENTONZE, Carlo, DUNN, Thomas Robert Forster, HANGARTNER, Xaver, MORCOMBE, Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIQ LIMITED

HEIQ LIMITED is an active company incorporated on 14 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEIQ LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09040064

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

HEIQ PLC
From: 4 December 2020To: 2 December 2024
AUCTUS GROWTH PLC
From: 24 July 2014To: 4 December 2020
AUCTUS GROWTH LIMITED
From: 14 May 2014To: 24 July 2014
Contact
Address

5th Floor 15 Whitehall London, SW1A 2DD,

Previous Addresses

, 18 Pall Mall London, SW1Y 5LU
From: 14 May 2014To: 18 February 2016
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
May 15
Funding Round
May 15
Funding Round
Sept 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Jan 24
Director Left
Apr 24
Share Issue
Jun 24
Funding Round
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Share Issue
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
May 25
New Owner
Sept 25
21
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CENTONZE, Carlo

Active
15 Whitehall, LondonSW1A 2DD
Born June 1974
Director
Appointed 07 Dec 2020

DUNN, Thomas Robert Forster

Active
15 Whitehall, LondonSW1A 2DD
Born February 1965
Director
Appointed 14 Jan 2025

HANGARTNER, Xaver

Active
15 Whitehall, LondonSW1A 2DD
Born July 1983
Director
Appointed 07 Dec 2020

MORCOMBE, Darren

Active
15 Whitehall, LondonSW1A 2DD
Born August 1969
Director
Appointed 14 Jan 2025

AINGER, Ross

Resigned
15 Whitehall, LondonSW1A 2DD
Secretary
Appointed 07 Dec 2020
Resigned 16 Dec 2025

AINGER, Ross

Resigned
15 Whitehall, LondonSW1A 2DD
Secretary
Appointed 14 May 2014
Resigned 31 Oct 2019

DACK, Michael George

Resigned
15 Whitehall, LondonSW1A 2DD
Secretary
Appointed 31 Oct 2019
Resigned 07 Dec 2020

AINGER, Ross George James

Resigned
15 Whitehall, LondonSW1A 2DD
Born August 1977
Director
Appointed 10 Jan 2020
Resigned 07 Dec 2020

BERGO, Benjamin Scot

Resigned
15 Whitehall, LondonSW1A 2DD
Born August 1977
Director
Appointed 07 Dec 2020
Resigned 31 Dec 2024

BRADE, Karen Mary

Resigned
15 Whitehall, LondonSW1A 2DD
Born March 1965
Director
Appointed 07 Dec 2020
Resigned 31 Dec 2024

BURNE, Malcolm Alec

Resigned
15 Whitehall, LondonSW1A 2DD
Born March 1944
Director
Appointed 14 May 2014
Resigned 07 Dec 2020

CANNON-BROOKES, Charles

Resigned
15 Whitehall, LondonSW1A 2DD
Born May 1976
Director
Appointed 14 May 2014
Resigned 10 Jan 2020

DALE, Esther Maria

Resigned
15 Whitehall, LondonSW1A 2DD
Born April 1952
Director
Appointed 07 Dec 2020
Resigned 31 Mar 2024

LOCKWOOD, Richard

Resigned
LondonSW1Y 5LU
Born August 1943
Director
Appointed 14 May 2014
Resigned 19 Jun 2014

STEINBERG, Nathan Anthony

Resigned
15 Whitehall, LondonSW1A 2DD
Born November 1953
Director
Appointed 19 Jun 2014
Resigned 07 Dec 2020

VAN DE KERKHOF, Robert Antoine Henri

Resigned
15 Whitehall, LondonSW1A 2DD
Born February 1964
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2024

Persons with significant control

1

Mr Darren Morcombe

Active
15 Whitehall, LondonSW1A 2DD
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 January 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
2 December 2024
CERT10CERT10
Re Registration Memorandum Articles
2 December 2024
MARMAR
Resolution
2 December 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 December 2024
RR02RR02
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Memorandum Articles
25 July 2024
MAMA
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Resolution
12 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Auditors Resignation Company
23 November 2022
AUDAUD
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Legacy
27 July 2018
RPCH01RPCH01
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Resolution
1 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 August 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
24 July 2014
BSBS
Auditors Report
24 July 2014
AUDRAUDR
Auditors Statement
24 July 2014
AUDSAUDS
Reregistration Private To Public Company
24 July 2014
RR01RR01
Certificate Re Registration Private To Public Limited Company
24 July 2014
CERT5CERT5
Re Registration Memorandum Articles
24 July 2014
MARMAR
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Sail Address Company
8 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Incorporation Company
14 May 2014
NEWINCIncorporation