Company NameHeartbeet Limited
Company StatusActive
Company Number06435047
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmrita Ahluwalia
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address10 Latchmere Road
Kingston Upon Thames
KT2 5TW
Director NameJon Lundberg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleDoctor
Country of ResidenceSweden
Correspondence AddressStenbocksvagen 6
Stockholm
Djursholm S-182 62
S182 62
Director NameEddie Weitzberg
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleDoctor
Country of ResidenceSweden
Correspondence AddressNybrogatan 24
Stockholm
S-114 39
Sweden
Director NameMr Nigel Benjamin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTresillian
Greenway Road
Torquay
Devon
TQ2 6JE
Director NameMr Lawrence Stuart Mallinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Helen Hepburn
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWhites Fruit Farm Helmingham Road
Ashbocking
Ipswich
Suffolk
IP6 9JS
Secretary NameMr Hafiz Muhammad Arslan
StatusResigned
Appointed15 June 2011(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 17 March 2012)
RoleCompany Director
Correspondence AddressWhites Fruit Farm Helmingham Road
Ashbocking
Ipswich
Suffolk
IP6 9JS
Secretary NameMr Shoaib Alam
StatusResigned
Appointed17 March 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2016)
RoleCompany Director
Correspondence AddressWhites Fruit Farm Helmingham Road
Ashbocking
Ipswich
Suffolk
IP6 9JS

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £0.1Amrita Ahluwalia
19.84%
Ordinary
5k at £0.1Benjamin Nigel
19.84%
Ordinary
5k at £0.1Eddie Weitzberg
19.84%
Ordinary
5k at £0.1Jon Lundberg
19.84%
Ordinary
5k at £0.1Lawrence Mallinson
19.84%
Ordinary
100 at £0.1Andrew Hobbs
0.40%
Ordinary
50 at £0.1Andy Webb
0.20%
Ordinary
50 at £0.1Raymond Macallister
0.20%
Ordinary

Financials

Year2014
Net Worth£56,736
Cash£75,653
Current Liabilities£18,917

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 March 2019Cessation of Amrita Ahluwalia as a person with significant control on 6 April 2016 (1 page)
5 March 2019Notification of a person with significant control statement (2 pages)
4 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 March 2018Registered office address changed from 100a High Street Hampton TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
5 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Current accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
28 July 2017Current accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
9 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017Registered office address changed from Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS to 100a High Street Hampton TW12 2st on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS to 100a High Street Hampton TW12 2st on 31 January 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,520
(8 pages)
1 February 2016Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page)
1 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,520
(9 pages)
1 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,520
(9 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,520
(8 pages)
11 January 2016Director's details changed for Benjamin Nigel on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Benjamin Nigel on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,520
(8 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,520
(8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,520
(8 pages)
20 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,520
(8 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
3 February 2013Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages)
3 February 2013Appointment of Mr Shoaib Alam as a secretary (1 page)
3 February 2013Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages)
3 February 2013Appointment of Mr Shoaib Alam as a secretary (1 page)
3 February 2013Termination of appointment of Hafiz Arslan as a secretary (1 page)
3 February 2013Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages)
3 February 2013Termination of appointment of Hafiz Arslan as a secretary (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Appointment of Mr Hafiz Muhammad Arslan as a secretary (1 page)
16 June 2011Appointment of Mr Hafiz Muhammad Arslan as a secretary (1 page)
16 June 2011Termination of appointment of Helen Hepburn as a secretary (1 page)
16 June 2011Termination of appointment of Helen Hepburn as a secretary (1 page)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
19 December 2010Appointment of Mr Lawrence Stuart Mallinson as a director (2 pages)
19 December 2010Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
19 December 2010Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
19 December 2010Appointment of Mr Lawrence Stuart Mallinson as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 December 2009Director's details changed for Jon Lundberg on 5 December 2009 (2 pages)
8 December 2009Secretary's details changed for Helen Hepburn on 10 October 2009 (1 page)
8 December 2009Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Jon Lundberg on 5 December 2009 (2 pages)
8 December 2009Secretary's details changed for Helen Hepburn on 10 October 2009 (1 page)
8 December 2009Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Jon Lundberg on 5 December 2009 (2 pages)
17 October 2009Consolidation of shares on 10 October 2009 (5 pages)
17 October 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 2,000
(5 pages)
17 October 2009Consolidation of shares on 10 October 2009 (6 pages)
17 October 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 2,000
(5 pages)
17 October 2009Consolidation of shares on 10 October 2009 (6 pages)
17 October 2009Consolidation of shares on 10 October 2009 (5 pages)
16 October 2009Secretary's details changed for Amrita Ahluwalia on 11 October 2009 (3 pages)
16 October 2009Registered office address changed from 1 Riverside House, Heron Way Truro Cornwall TR1 2XN on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 1 Riverside House, Heron Way Truro Cornwall TR1 2XN on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Amrita Ahluwalia on 11 October 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 22/11/08; full list of members (5 pages)
15 December 2008Return made up to 22/11/08; full list of members (5 pages)
22 November 2007Incorporation (19 pages)
22 November 2007Incorporation (19 pages)