Company NameHeading Out Investment Plc
DirectorsMaria Del Carmen Figueras Bartroli and Gorka Paul Del Corral Thomson
Company StatusActive
Company Number06561938
CategoryPublic Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaria Del Carmen Figueras Bartroli
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressCalle Jose Ortega Y Gasset 13
Madrid
28006
Spain
Director NameMr Gorka Paul Del Corral Thomson
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed10 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCommunication
Country of ResidenceSpain
Correspondence AddressCalle Jose Ortega Y Gasset 13-2
Madrid
28006
Secretary NameSame-Day Company Services Limited (Corporation)
StatusCurrent
Appointed13 November 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameCarolyn Helen Lyle Melendez
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressCalle Jose Calleortega Y Gasset 13
Madrid
28006
Spain
Secretary NameMaria Del Carmen Figueras Bartroli
NationalitySpanish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Velazquez 117 8th Floor Left
Madrid, Spain
28006
Secretary NameMr Malcolm Aw
NationalityBritish
StatusResigned
Appointed26 January 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2010)
RoleCorporate Strategist
Country of ResidenceUnited Kingdom
Correspondence Address35 Norfolk Crescent
London
W2 2YS
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2013)
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

175.5k at £1Maria Del Carmen Figueras Bartroli
50.99%
Ordinary
12.5k at £1Marta Figueras
3.63%
Ordinary
11.7k at £1Francisco Castro
3.39%
Ordinary
10k at £1Jordi Vinolas Sole
2.91%
Ordinary
9k at £1Carles Vinolas Sole
2.61%
Ordinary
44.5k at £1Carolyn Helen Lyle Melendez
12.93%
Ordinary
40k at £1Josef Selinger
11.62%
Ordinary
6k at £1Linda Thomson
1.74%
Ordinary
5k at £1Pere Prat
1.45%
Ordinary
4.7k at £1Monika Wall & Reinhard Wall
1.36%
Ordinary
4.3k at £1Maria Dolors Gabarro Alavedra
1.26%
Ordinary
3.7k at £1Roberto Provana
1.07%
Ordinary
3k at £1Patricia Cornelis
0.88%
Ordinary
3k at £1Alfonso Anton Moreno
0.87%
Ordinary
2k at £1Claudia Vinolas Busquet
0.58%
Ordinary
2k at £1Pilar Echeverria Lecuoma
0.58%
Ordinary
1.7k at £1Gorka Del Corral
0.48%
Ordinary
1.2k at £1Isabel Revenga
0.34%
Ordinary
1000 at £1Gemma Vinolas Roig
0.29%
Ordinary
1000 at £1Marc Vinolas Roig
0.29%
Ordinary
1000 at £1Marla Miller
0.29%
Ordinary
850 at £1Ivonne Miralles Gabarro
0.25%
Ordinary
500 at £1Malcolm Aw
0.15%
Ordinary
100 at £1Veronica Torras
0.03%
Ordinary
50 at £1Daniel Cortes Melendez
0.01%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
11 November 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
11 September 2020Termination of appointment of Carolyn Helen Lyle Melendez as a director on 11 September 2020 (1 page)
10 September 2020Appointment of Mr Gorka Paul Del Corral Thomson as a director on 10 September 2020 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
8 October 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 371,312
(3 pages)
19 February 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
5 October 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 363,960
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 363,960
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 364,919
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 364,919
(3 pages)
16 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 October 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 360,604
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 360,604
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 November 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 November 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 October 2015Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
19 October 2015Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 344,196
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 344,196
(7 pages)
14 September 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 334,005
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 334,005
(3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 334,005
(7 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 334,005
(7 pages)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 July 2014Appointment of Same-Day Company Services Limited as a secretary on 13 November 2013 (2 pages)
21 July 2014Appointment of Same-Day Company Services Limited as a secretary on 13 November 2013 (2 pages)
18 December 2013Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
18 December 2013Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 334,005
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 334,005
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 334,005
(3 pages)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 230,217
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 230,217
(3 pages)
13 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
23 September 2010Appointment of Same-Day Company Services Limited as a secretary (2 pages)
23 September 2010Appointment of Same-Day Company Services Limited as a secretary (2 pages)
23 September 2010Termination of appointment of Malcolm Aw as a secretary (1 page)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 September 2010Termination of appointment of Malcolm Aw as a secretary (1 page)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
31 March 2010Director's details changed for Carolyn Helen Lyle Melendez on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Carolyn Helen Lyle Melendez on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Maria Del Carmen Figueras Bartroli on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Maria Del Carmen Figueras Bartroli on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Maria Del Carmen Figueras Bartroli on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Carolyn Helen Lyle Melendez on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
19 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 192,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 192,000
(2 pages)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Ad 18/04/09\gbp si 142000@1=142000\gbp ic 192000/334000\ (2 pages)
27 April 2009Ad 18/04/09\gbp si 142000@1=142000\gbp ic 192000/334000\ (2 pages)
14 April 2009Gbp nc 50000/250000\08/04/09 (2 pages)
14 April 2009Gbp nc 50000/250000\08/04/09 (2 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
16 March 2009Ad 17/08/08-16/03/09\gbp si 37500@1=37500\gbp ic 50000/87500\ (2 pages)
16 March 2009Ad 17/08/08-16/03/09\gbp si 37500@1=37500\gbp ic 50000/87500\ (2 pages)
20 February 2009Application to commence business (2 pages)
20 February 2009Commence business and borrow (1 page)
20 February 2009Commence business and borrow (1 page)
20 February 2009Application to commence business (2 pages)
6 February 2009Secretary appointed mr malcolm aw (1 page)
6 February 2009Secretary appointed mr malcolm aw (1 page)
5 February 2009Appointment terminated secretary maria figueras bartroli (1 page)
5 February 2009Appointment terminated secretary maria figueras bartroli (1 page)
23 May 2008Director's change of particulars / carolyn melendez / 10/04/2008 (1 page)
23 May 2008Secretary's change of particulars / maria figueras bartroli / 10/04/2008 (2 pages)
23 May 2008Secretary's change of particulars / maria figueras bartroli / 10/04/2008 (2 pages)
23 May 2008Director's change of particulars / carolyn melendez / 10/04/2008 (1 page)
23 May 2008Director's change of particulars / maria figueras bartroli / 10/04/2008 (1 page)
23 May 2008Director's change of particulars / maria figueras bartroli / 10/04/2008 (1 page)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)