Background WavePink WaveYellow Wave

HE2 N1 GOOLE 1 LIMITED (13743045)

HE2 N1 GOOLE 1 LIMITED (13743045) is an active UK company. incorporated on 15 November 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HE2 N1 GOOLE 1 LIMITED has been registered for 4 years. Current directors include BEER, Susan Elizabeth, EASON, William Glen, JUER, Caterina Musgrave and 1 others.

Company Number
13743045
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEER, Susan Elizabeth, EASON, William Glen, JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HE2 N1 GOOLE 1 LIMITED

HE2 N1 GOOLE 1 LIMITED is an active company incorporated on 15 November 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HE2 N1 GOOLE 1 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13743045

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 15 November 2021To: 17 October 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 22
Loan Secured
Jun 22
Director Left
Oct 22
Director Joined
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 15 Nov 2021

BEER, Susan Elizabeth

Active
50 Broadway, LondonSW1H 0DB
Born July 1968
Director
Appointed 15 Jan 2025

EASON, William Glen

Active
50 Broadway, LondonSW1H 0DB
Born July 1969
Director
Appointed 28 Jun 2024

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 15 Nov 2021

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 28 Jun 2024

BEER, Susan Elizabeth

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1968
Director
Appointed 01 Dec 2023
Resigned 21 Oct 2024

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 15 Nov 2021
Resigned 28 Jun 2024

MAROVELLI, Barbara

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1972
Director
Appointed 19 Feb 2022
Resigned 03 Oct 2022

VICENTE, Robert Thomas

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1964
Director
Appointed 15 Nov 2021
Resigned 28 Jun 2024

WINDLE-HILLS, Hannah May

Resigned
50 Broadway, LondonSW1H 0DB
Born January 1985
Director
Appointed 15 Nov 2021
Resigned 15 Jan 2025

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2021
NEWINCIncorporation