Background WavePink WaveYellow Wave

HEADSTART APP LIMITED (09750492)

HEADSTART APP LIMITED (09750492) is an active UK company. incorporated on 26 August 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HEADSTART APP LIMITED has been registered for 10 years. Current directors include BIENVENU, Rodney, HINDLE, Jeremy Oscar Somerville.

Company Number
09750492
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
185 Pavilion Road, London, SW1X 0BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BIENVENU, Rodney, HINDLE, Jeremy Oscar Somerville
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADSTART APP LIMITED

HEADSTART APP LIMITED is an active company incorporated on 26 August 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HEADSTART APP LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09750492

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 25 May 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 August 2022 (3 years ago)
Submitted on 24 October 2022 (3 years ago)

Next Due

Due by 8 September 2023
For period ending 25 August 2023
Contact
Address

185 Pavilion Road London, SW1X 0BJ,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 7 March 2025To: 26 January 2026
Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England
From: 3 April 2023To: 7 March 2025
2 Underwood Row London N1 7LQ United Kingdom
From: 16 June 2021To: 3 April 2023
2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
From: 1 December 2020To: 16 June 2021
29 Wolsey Road East Mosely London KT8 9EN England
From: 13 February 2018To: 1 December 2020
9th Floor 107 Cheapside London EC2V 6DN England
From: 12 June 2017To: 13 February 2018
29 Wolsey Road East Molesey Surrey KT8 9EN United Kingdom
From: 26 August 2015To: 12 June 2017
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Share Issue
Feb 16
Director Joined
Apr 16
Share Issue
Aug 16
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Share Issue
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Apr 23
Director Left
Apr 23
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BIENVENU, Rodney

Active
Pavilion Road, LondonSW1X 0BJ
Born October 1965
Director
Appointed 31 Aug 2022

HINDLE, Jeremy Oscar Somerville

Active
Pavilion Road, LondonSW1X 0BJ
Born May 1988
Director
Appointed 01 Feb 2016

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 09 Jun 2017
Resigned 06 Jun 2018

CORY, Lee Elliot

Resigned
4 Woodbrook Crescent, BillericayCM1 2OE
Born August 1972
Director
Appointed 04 Sept 2017
Resigned 03 May 2018

HALL, Christopher Delafield

Resigned
Glebe Place, LondonSW3 5LB
Born August 1954
Director
Appointed 04 Sept 2017
Resigned 03 May 2018

JONES, Timothy Mark

Resigned
St James Square, LondonSW1Y 4JY
Born August 1959
Director
Appointed 04 Sept 2017
Resigned 04 May 2018

SHEKERDEMIAN, Nicholas Krikor

Resigned
Wolsey Road, LondonKT8 9EN
Born November 1994
Director
Appointed 26 Aug 2015
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Newcastle County19808

Nature of Control

Significant influence or control
Notified 04 Sept 2017

Mr Jeremy Oscar Somerville Hindle

Ceased
Pavilion Road, LondonSW1X 0BJ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017

Mr Nicholas Krikor Shekerdemian

Ceased
Wolsey Road, LondonKT8 9EN
Born November 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
26 September 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 September 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
4 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
24 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2016
RESOLUTIONSResolutions
Incorporation Company
26 August 2015
NEWINCIncorporation