Background WavePink WaveYellow Wave

HEPTAGON RS LIMITED (09111945)

HEPTAGON RS LIMITED (09111945) is an active UK company. incorporated on 2 July 2014. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEPTAGON RS LIMITED has been registered for 11 years. Current directors include STONE, Robert William.

Company Number
09111945
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
The Hangar, Telford, TF1 6QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STONE, Robert William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPTAGON RS LIMITED

HEPTAGON RS LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEPTAGON RS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09111945

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Hangar Hadley Park East Telford, TF1 6QJ,

Previous Addresses

Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW
From: 2 July 2014To: 19 August 2020
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

STONE, Robert William

Active
Hadley Park East, TelfordTF1 6QJ
Born March 1975
Director
Appointed 02 Jul 2014

Persons with significant control

4

1 Active
3 Ceased
Hortonwood 30, TelfordTF1 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Hortonwood 30, TelfordTF1 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
Ceased 17 Dec 2025
Hadley Park East, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 01 Dec 2025

Mr Robert Stone

Ceased
Hadley Park East, TelfordTF1 6QJ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Jul 2016
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Incorporation Company
2 July 2014
NEWINCIncorporation