Background WavePink WaveYellow Wave

HEIT RH LIMITED (13244588)

HEIT RH LIMITED (13244588) is an active UK company. incorporated on 4 March 2021. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEIT RH LIMITED has been registered for 5 years. Current directors include DE VETTORI, Filippo, SHERMAN, Jemma Louise, WEEKS, David Richard.

Company Number
13244588
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
10 St James Business Park, Knaresborough, HG5 8QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE VETTORI, Filippo, SHERMAN, Jemma Louise, WEEKS, David Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIT RH LIMITED

HEIT RH LIMITED is an active company incorporated on 4 March 2021 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEIT RH LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13244588

LTD Company

Age

5 Years

Incorporated 4 March 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HARMONY RH LTD
From: 4 March 2021To: 24 July 2023
Contact
Address

10 St James Business Park Grimbald Crag Court Knaresborough, HG5 8QB,

Previous Addresses

Conyngham Hall Bond End Knaresborough HG5 9AY England
From: 13 January 2022To: 25 November 2024
Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 19 November 2021To: 13 January 2022
Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England
From: 4 March 2021To: 19 November 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Feb 24
Funding Round
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DE VETTORI, Filippo

Active
St James Business Park, KnaresboroughHG5 8QB
Born June 1980
Director
Appointed 04 Mar 2026

SHERMAN, Jemma Louise

Active
London Bridge Street, LondonSE1 9SG
Born December 1986
Director
Appointed 17 Jun 2025

WEEKS, David Richard

Active
London Bridge Street, LondonSE1 9SG
Born August 1992
Director
Appointed 17 Jun 2025

BUFFA, Alberto

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 20 Jul 2023
Resigned 17 Jun 2025

GROGAN, Pete Joseph

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1977
Director
Appointed 04 Mar 2021
Resigned 09 Nov 2021

KAVANAGH, Peter James

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born July 1978
Director
Appointed 12 Jan 2022
Resigned 17 Jun 2025

KAVANAGH, Peter James

Resigned
Bond End, KnaresboroughHG5 9AY
Born July 1978
Director
Appointed 04 Mar 2021
Resigned 09 Nov 2021

MASON, Paul Stuart

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1984
Director
Appointed 09 Nov 2021
Resigned 17 Jun 2025

SLADE, Alexander Maxwell

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born November 1978
Director
Appointed 09 Nov 2021
Resigned 17 Jun 2025

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Born November 1981
Director
Appointed 04 Mar 2021
Resigned 09 Nov 2021

WILLIAMS, James Benedict

Resigned
London Bridge Street, LondonSE1 9SG
Born May 1980
Director
Appointed 17 Jun 2025
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
St James Business Park, KnaresboroughHG5 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 09 Mar 2023
Bond End, KnaresboroughHG5 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Second Filing Of Secretary Termination With Name
22 July 2025
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
22 July 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
22 July 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
22 July 2025
RP04TM01RP04TM01
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 July 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 July 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 July 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Incorporation Company
4 March 2021
NEWINCIncorporation