Company NameHeart Marketing Limited
DirectorMaria Corlaciu
Company StatusActive
Company Number08626798
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Corlaciu
Date of BirthApril 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed11 August 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1e North Crescent
London
E16 4TG
Director NameMr Md Rabiul Awal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 Boardman House
64 Broadway
London
E15 1NT
Director NameMiss Alice Gardini
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 E Leytonstone Road
London
E15 1JA
Director NameMr Imran Hossain
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 E Leytonstone Road
London
E15 1JA
Director NameMr Tanvir Faisal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 April 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Stour Road
London
E3 2NT
Director NameMr Imran Hossain
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit-1e North Crescent
London
E16 4TG

Location

Registered AddressUnit-1e
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alice Gardini
100.00%
Ordinary

Financials

Year2014
Net Worth£3,429
Cash£1,541
Current Liabilities£3,068

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

16 October 2020Registered office address changed from Unit 6 Stour Road London E3 2NT England to Unit-1E North Crescent London E16 4TG on 16 October 2020 (1 page)
10 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Appointment of Mr Imran Hossain as a director on 23 September 2020 (2 pages)
2 October 2020Cessation of Tanvir Faisal as a person with significant control on 23 September 2020 (1 page)
2 October 2020Notification of Imran Hossain as a person with significant control on 23 September 2020 (2 pages)
2 October 2020Termination of appointment of Tanvir Faisal as a director on 23 September 2020 (1 page)
12 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Registered office address changed from 21 E Leytonstone Road London E15 1JA to Unit 6 Stour Road London E3 2NT on 23 July 2018 (1 page)
23 April 2018Appointment of Mr Tanvir Faisal as a director on 17 April 2018 (2 pages)
23 April 2018Cessation of Imran Hossain as a person with significant control on 17 April 2018 (1 page)
23 April 2018Termination of appointment of Imran Hossain as a director on 17 April 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Notification of Tanvir Faisal as a person with significant control on 17 April 2018 (2 pages)
23 April 2018Termination of appointment of Imran Hossain as a director on 17 April 2018 (1 page)
26 March 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
21 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
29 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
29 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
24 March 2016Termination of appointment of Alice Gardini as a director on 21 March 2016 (1 page)
24 March 2016Appointment of Mr Imran Hossain as a director on 21 March 2016 (2 pages)
24 March 2016Termination of appointment of Alice Gardini as a director on 21 March 2016 (1 page)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Appointment of Mr Imran Hossain as a director on 21 March 2016 (2 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
12 August 2014Registered office address changed from Suite 19 Boardman House 64 Broadway Stratford London E15 1NT to 21 E Leytonstone Road London E15 1JA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Suite 19 Boardman House 64 Broadway Stratford London E15 1NT to 21 E Leytonstone Road London E15 1JA on 12 August 2014 (1 page)
3 February 2014Appointment of Miss Alice Gardini as a director (2 pages)
3 February 2014Appointment of Miss Alice Gardini as a director (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Termination of appointment of Md Awal as a director (1 page)
3 February 2014Termination of appointment of Md Awal as a director (1 page)
26 July 2013Incorporation (20 pages)
26 July 2013Incorporation (20 pages)