Background WavePink WaveYellow Wave

HERITAGE ART AND DESIGN LIMITED (09760134)

HERITAGE ART AND DESIGN LIMITED (09760134) is an active UK company. incorporated on 3 September 2015. with registered office in Beaconsfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HERITAGE ART AND DESIGN LIMITED has been registered for 10 years. Current directors include GOODMAN, Peter Richard Hugh, LLOYD, Andrew Peter.

Company Number
09760134
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODMAN, Peter Richard Hugh, LLOYD, Andrew Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE ART AND DESIGN LIMITED

HERITAGE ART AND DESIGN LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Beaconsfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HERITAGE ART AND DESIGN LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09760134

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

C/Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
From: 29 September 2020To: 14 December 2021
C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
From: 25 March 2019To: 29 September 2020
C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
From: 11 August 2016To: 25 March 2019
75 Rickmansworth Road Amersham Bucks HP6 5JW England
From: 3 September 2015To: 11 August 2016
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Funding Round
Jul 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARRISON, David

Active
Gamrie, BanffAB45 3HP
Secretary
Appointed 03 Sept 2015

GOODMAN, Peter Richard Hugh

Active
Hawthorn Place, PennHP10 8EH
Born August 1958
Director
Appointed 03 Sept 2015

LLOYD, Andrew Peter

Active
Great Bowden Hall, Market HarboroughLE16 7HP
Born November 1958
Director
Appointed 03 Sept 2015
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Incorporation Company
3 September 2015
NEWINCIncorporation