Background WavePink WaveYellow Wave

BE HEARD GROUP LIMITED (09223440)

BE HEARD GROUP LIMITED (09223440) is an active UK company. incorporated on 17 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BE HEARD GROUP LIMITED has been registered for 11 years.

Company Number
09223440
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE HEARD GROUP LIMITED

BE HEARD GROUP LIMITED is an active company incorporated on 17 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BE HEARD GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09223440

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BE HEARD GROUP PLC
From: 16 November 2015To: 16 September 2020
MITHRIL CAPITAL PLC
From: 20 November 2014To: 16 November 2015
MITHRIL CAPITAL LIMITED
From: 28 October 2014To: 20 November 2014
MITHRIL OPPORTUNITIES LIMITED
From: 17 September 2014To: 28 October 2014
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
53 Frith Street London W1D 4SN England
From: 13 December 2018To: 24 May 2021
10 Norwich Street London EC4A 1BD England
From: 18 November 2015To: 13 December 2018
, 6 New Street Square London, EC4A 3LX, United Kingdom
From: 17 September 2014To: 18 November 2015
Timeline

40 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
Aug 17
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Secured
Jun 23
Loan Cleared
Jun 23
11
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2020
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
16 September 2020
CERT10CERT10
Re Registration Memorandum Articles
16 September 2020
MARMAR
Resolution
16 September 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 September 2020
RR02RR02
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Resolution
8 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 September 2020
PSC09Update to PSC Statements
Court Order
1 September 2020
OCOC
Memorandum Articles
25 August 2020
MAMA
Mortgage Charge Part Both With Charge Number
26 June 2020
MR05Certification of Charge
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
18 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 June 2015
MAMA
Resolution
28 April 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
16 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Accounts Balance Sheet
20 November 2014
BSBS
Auditors Report
20 November 2014
AUDRAUDR
Auditors Statement
20 November 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 November 2014
CERT5CERT5
Re Registration Memorandum Articles
20 November 2014
MARMAR
Resolution
20 November 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 November 2014
RR01RR01
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2014
NEWINCIncorporation