Background WavePink WaveYellow Wave

HETRAFI LTD. (10039213)

HETRAFI LTD. (10039213) is an active UK company. incorporated on 2 March 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HETRAFI LTD. has been registered for 10 years. Current directors include BLACK, Connor John, Mr..

Company Number
10039213
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Connor John, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HETRAFI LTD.

HETRAFI LTD. is an active company incorporated on 2 March 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HETRAFI LTD. was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10039213

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 11 October 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 25 October 2025
For period ending 11 October 2025
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England
From: 18 March 2019To: 1 August 2022
3 Market Row Saffron Walden Essex CB10 1HA United Kingdom
From: 17 January 2018To: 18 March 2019
56 Castle Street Saffron Walden Essex CB10 1BJ United Kingdom
From: 2 March 2016To: 17 January 2018
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLACK, Connor John, Mr.

Active
14 Thomas Road, LondonE14 7AF
Born December 1990
Director
Appointed 02 Mar 2016

BLACK, Stephen

Resigned
Calle Del Pavo Real, Urb. Carib Playa, Marbella29604
Born August 1964
Director
Appointed 21 May 2019
Resigned 09 Sept 2021

BLOWER, John William

Resigned
Casa Blanca Beach, San Pedro De Alcantara, Marbella29670
Born February 1941
Director
Appointed 21 May 2019
Resigned 07 Jul 2019

SHEA, Peter Daniel

Resigned
Maunsel Street, LondonSW1P 2QN
Born September 1952
Director
Appointed 21 May 2019
Resigned 07 Jul 2019

Persons with significant control

1

Mr Connor John Black

Active
Castle Street, Saffron WaldenCB10 1BJ
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
23 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
2 March 2016
NEWINCIncorporation