Background WavePink WaveYellow Wave

HEYDON HOLDINGS LIMITED (11070301)

HEYDON HOLDINGS LIMITED (11070301) is an active UK company. incorporated on 17 November 2017. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEYDON HOLDINGS LIMITED has been registered for 8 years. Current directors include HEYDON, Spencer Robert.

Company Number
11070301
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
104 High Street London Colney, St. Albans, AL2 1QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEYDON, Spencer Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYDON HOLDINGS LIMITED

HEYDON HOLDINGS LIMITED is an active company incorporated on 17 November 2017 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEYDON HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11070301

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

104 High Street London Colney St. Albans, AL2 1QL,

Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 18
Loan Secured
Jan 20
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
Oct 24
Loan Secured
Nov 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HEYDON, Spencer Robert

Active
London Colney, St. AlbansAL2 1QL
Born March 1974
Director
Appointed 17 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2023
Ceased 03 Nov 2023
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2023

Mr Spencer Robert Heydon

Ceased
London Colney, St. AlbansAL2 1QL
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Incorporation Company
17 November 2017
NEWINCIncorporation