Background WavePink WaveYellow Wave

HEIST STUDIOS LIMITED (09412507)

HEIST STUDIOS LIMITED (09412507) is an active UK company. incorporated on 29 January 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HEIST STUDIOS LIMITED has been registered for 11 years. Current directors include WOLFSON, Andrew Daniel.

Company Number
09412507
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Fora 19 Eastbourne Terrace, London, W2 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
WOLFSON, Andrew Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIST STUDIOS LIMITED

HEIST STUDIOS LIMITED is an active company incorporated on 29 January 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HEIST STUDIOS LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09412507

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Fora 19 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

Fora, Room 2.06 19 Eastbourne Terrace Paddington London W2 6LG England
From: 14 June 2024To: 28 October 2025
The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG England
From: 5 January 2023To: 14 June 2024
4th Floor 140 - 142 st John's Street London EC1V 4JT United Kingdom
From: 8 February 2019To: 5 January 2023
4th Floor 140-142 st John's Street London EC1V 4JT United Kingdom
From: 9 November 2017To: 8 February 2019
11 the Old Aeroworks 17 Hatton Street London NW8 8PL United Kingdom
From: 29 January 2015To: 9 November 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Sept 19
Loan Cleared
Nov 19
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
May 24
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WOLFSON, Andrew Daniel

Active
19 Eastbourne Terrace, LondonW2 6LG
Born March 1969
Director
Appointed 15 Jul 2022

DARBYSHIRE, Toby Benjamin

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born September 1981
Director
Appointed 29 Jan 2015
Resigned 07 Jan 2025

GIEZEN-SMITH, Natasja Catharina

Resigned
140 - 142 St John's Street, LondonEC1V 4JT
Born September 1977
Director
Appointed 20 Sept 2021
Resigned 16 Jun 2022

MADDEN, Sonya Andrea

Resigned
1 Pancras Square, LondonN1C 4AG
Born July 1968
Director
Appointed 02 Nov 2022
Resigned 29 Mar 2023

VAN DER WYCK, Edzard Lorillard, Mr.

Resigned
1 Pancras Square, LondonN1C 4AG
Born October 1980
Director
Appointed 29 Jan 2015
Resigned 10 May 2024

Persons with significant control

1

19 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Incorporation Company
29 January 2015
NEWINCIncorporation