Company NameHeads, Hearts & Tails Ltd
DirectorJoseph Martin Stokoe
Company StatusActive
Company Number07911530
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Martin Stokoe
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-27 The Oval The Oval Office
2nd Floor, The Oval
London
E2 9DT
Director NameMr Paul Martin Mant
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Kentish Town Road
London
NW5 2AB
Secretary NameMr Paul Martin Mant
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 7 Leighton Grove
London
NW5 2RA

Location

Registered Address22-27 The Oval The Oval Office
2nd Floor, The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £0.01Joseph Stokoe
100.00%
Ordinary

Financials

Year2014
Net Worth£25,534
Cash£40,404
Current Liabilities£70,596

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

6 March 2018Delivered on: 6 March 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

15 April 2024Registered office address changed from Unit 6 394 Camden Road London N7 0SJ England to 22-27 the Oval the Oval Office 2nd Floor, the Oval London E2 9DT on 15 April 2024 (1 page)
18 March 2024Statement of capital following an allotment of shares on 14 March 2024
  • GBP 1
(3 pages)
4 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 February 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 6 394 Camden Road London N7 0SJ on 22 February 2023 (1 page)
22 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
22 February 2023Registered office address changed from Unit 6 394 Camden Road London N7 0SJ England to Unit 6 394 Camden Road London N7 0SJ on 22 February 2023 (1 page)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
19 February 2020Satisfaction of charge 079115300001 in full (1 page)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to 20-22 Wenlock Road London N1 7GU on 19 March 2018 (1 page)
6 March 2018Registration of charge 079115300001, created on 6 March 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
23 March 2016Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 23 March 2016 (1 page)
23 March 2016Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 23 March 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from 236 Kentish Town Road London NW5 2AB to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 236 Kentish Town Road London NW5 2AB to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 25 March 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Termination of appointment of Paul Mant as a director (1 page)
7 March 2014Termination of appointment of Paul Mant as a director (1 page)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
19 August 2013Registered office address changed from Flat 3 7 Leighton Grove London NW5 2RA England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Flat 3 7 Leighton Grove London NW5 2RA England on 19 August 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 November 2012Termination of appointment of Paul Mant as a secretary (1 page)
22 November 2012Appointment of Mr Paul Martin Mant as a director (2 pages)
22 November 2012Appointment of Mr Paul Martin Mant as a director (2 pages)
22 November 2012Termination of appointment of Paul Mant as a secretary (1 page)
21 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
21 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)