Background WavePink WaveYellow Wave

B.HEARD EXPLORE LTD (10818816)

B.HEARD EXPLORE LTD (10818816) is an active UK company. incorporated on 14 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. B.HEARD EXPLORE LTD has been registered for 8 years. Current directors include JOHN, Jacob.

Company Number
10818816
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
21-27 Lambs Conduit Street, London, WC1N 3GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
JOHN, Jacob
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.HEARD EXPLORE LTD

B.HEARD EXPLORE LTD is an active company incorporated on 14 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. B.HEARD EXPLORE LTD was registered 8 years ago.(SIC: 73200)

Status

active

Active since 8 years ago

Company No

10818816

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

21-27 Lambs Conduit Street London, WC1N 3GS,

Previous Addresses

14 Pitt Street 14 Pitt Street London W8 4NY England
From: 17 July 2020To: 8 September 2020
Kensington Pavilion 96 Kensington High Street London W8 4SG
From: 10 May 2019To: 17 July 2020
1 Silverton Road London W6 9NY United Kingdom
From: 14 June 2017To: 10 May 2019
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jul 19
Director Left
Mar 22
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOHN, Jacob

Active
Lambs Conduit Street, LondonWC1N 3GS
Born August 1955
Director
Appointed 04 Oct 2017

OUGHTON, Tanya

Resigned
Silverton Road, LondonW6 9NY
Secretary
Appointed 14 Jun 2017
Resigned 31 May 2018

OUGHTON, Tanya

Resigned
Silverton Road, LondonW6 9NY
Born September 1990
Director
Appointed 24 Jul 2017
Resigned 04 Oct 2017

VICKERMAN, Oscar Hilton, Mr.

Resigned
Silverton Road, LondonW6 9NY
Born May 1974
Director
Appointed 14 Jun 2017
Resigned 24 Jul 2017

SYMVAN CAPITAL LIMITED

Resigned
New Bridge Street, LondonEC4V 6BJ
Corporate director
Appointed 27 Oct 2017
Resigned 19 Jul 2021

Persons with significant control

5

4 Active
1 Ceased

Mr Paul Martin Barnes

Ceased
Lexington Street, LondonW1F 9AH
Born September 1953

Nature of Control

Significant influence or control as firm
Notified 30 Oct 2017
Ceased 29 Jun 2019

Mr Nicholas Alexander Nicolaides

Active
New Bridge Street, LondonEC4V 6BJ
Born July 1972

Nature of Control

Significant influence or control as firm
Notified 30 Oct 2017

Mr Kealan John William Doyle

Active
New Bridge Street, LondonEC4V 6BJ
Born April 1964

Nature of Control

Significant influence or control as firm
Notified 30 Oct 2017

Mr. Oscar Hilton Vickerman

Active
Lambs Conduit Street, LondonWC1N 3GS
Born May 1974

Nature of Control

Significant influence or control as firm
Notified 14 Jun 2017

Mr. Oscar Hilton Vickerman

Active
Lambs Conduit Street, LondonWC1N 3GS
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
14 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
2 November 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Incorporation Company
14 June 2017
NEWINCIncorporation