Background WavePink WaveYellow Wave

HEIR HILL LIMITED (09648525)

HEIR HILL LIMITED (09648525) is an active UK company. incorporated on 19 June 2015. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEIR HILL LIMITED has been registered for 10 years. Current directors include HAJRIZI, Grazyna.

Company Number
09648525
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
09648525 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAJRIZI, Grazyna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIR HILL LIMITED

HEIR HILL LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEIR HILL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09648525

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 25/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2025
Period: 1 January 2024 - 25 December 2024

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MERCANTILE & MARITIME UK LIMITED
From: 29 October 2015To: 13 April 2026
MARITIME TRADE & LOGISTICS SERVICES LIMITED
From: 20 June 2015To: 29 October 2015
MARINE TRADE & LOGISTICS SERVICES LIMITED
From: 19 June 2015To: 20 June 2015
Contact
Address

09648525 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1 Franklin's Row London SW3 4SW United Kingdom
From: 17 July 2019To: 25 October 2023
1 Franklin's Row London SW3 4th United Kingdom
From: 10 April 2018To: 17 July 2019
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 June 2015To: 10 April 2018
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Jul 21
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAJRIZI, Grazyna

Active
Townsend Lane, LondonNW9 8TZ
Born April 1983
Director
Appointed 12 Apr 2026

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Jun 2015
Resigned 18 Dec 2025

FERGADI, Eleni

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1981
Director
Appointed 29 Oct 2015
Resigned 14 Nov 2024

GUTHRIE, Charles Ronald Llewelyn

Resigned
Franklin's Row, LondonSW3 4SW
Born November 1938
Director
Appointed 25 Oct 2018
Resigned 10 Jun 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 19 Jun 2015
Resigned 29 Oct 2015

LAKHANI, Murtaza Ali

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1962
Director
Appointed 20 Dec 2018
Resigned 02 Jan 2026

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 19 Jun 2015
Resigned 29 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Clea Katchies

Ceased
Franklin's Row, LondonSW3 4TH
Born August 1980

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
Ceased 20 Feb 2018

Mr Murtaza Ali Lakhani

Active
CardiffCF14 8LH
Born March 1962

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

63

Certificate Change Of Name Company
13 April 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2026
RP05RP05
Default Companies House Service Address Applied Psc
21 January 2026
RP10RP10
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
11 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
26 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2015
NEWINCIncorporation