Background WavePink WaveYellow Wave

HEFLOC LTD (11334510)

HEFLOC LTD (11334510) is an active UK company. incorporated on 28 April 2018. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HEFLOC LTD has been registered for 7 years. Current directors include NICHOLLS, Simon Alexander.

Company Number
11334510
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
Bradninch Court, Exeter, EX4 3PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
NICHOLLS, Simon Alexander
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEFLOC LTD

HEFLOC LTD is an active company incorporated on 28 April 2018 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HEFLOC LTD was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11334510

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DEVON POWER HOLDINGS LTD
From: 28 April 2018To: 31 May 2023
Contact
Address

Bradninch Court Castle Street Exeter, EX4 3PL,

Previous Addresses

The Sustainability Hub Exeter Devon EX6 7BE England
From: 21 February 2020To: 24 February 2025
The Sustainability Hub the Sustainability Hub Longdown Exeter England
From: 23 December 2019To: 21 February 2020
Lc201 Dartington Hall Dartington Hall Totnes Devon TQ9 6EN United Kingdom
From: 28 April 2018To: 23 December 2019
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NICHOLLS, Simon Alexander

Active
Castle Street, ExeterEX4 3PL
Born April 1975
Director
Appointed 28 Apr 2018

Persons with significant control

1

Mr Simon Alexander Nicholls

Active
Castle Street, ExeterEX4 3PL
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Extended
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Memorandum Articles
8 May 2024
MAMA
Resolution
8 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Incorporation Company
28 April 2018
NEWINCIncorporation