Company NameHeart In Business Limited
DirectorSivashanthy Premachandralal
Company StatusActive
Company Number09311186
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Sivashanthy Premachandralal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat 23 Oatlands Dr
Weybridge
Surrey
KT13 9LZ
Director NameMr Andrew John Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleRetail Business Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Nicholas David Ngan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 St. Georges Yard
Farnham
GU9 7LW
Director NameMs Eudora Elizabeth Pascall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
RoleProfessional Coach
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Sivashanthy Premachandralal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ

Location

Registered AddressSpringfield House C/O Holden Granat
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

28 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
20 September 2023Termination of appointment of Sivashanthy Premachandralal as a director on 20 September 2023 (1 page)
20 September 2023Appointment of Mr Andrew John Thornton as a director on 20 September 2023 (2 pages)
14 April 2023Micro company accounts made up to 31 October 2022 (9 pages)
6 December 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 January 2022Termination of appointment of Andrew John Thornton as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Mrs Sivashanthy Premachandralal as a director on 1 January 2022 (2 pages)
4 January 2022Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Holden Granat 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 4 January 2022 (1 page)
24 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 November 2021Memorandum and Articles of Association (2 pages)
5 July 2021Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
15 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
21 January 2021Termination of appointment of Eudora Elizabeth Pascall as a director on 31 December 2020 (1 page)
16 November 2020Termination of appointment of Sivashanthy Premachandralal as a director on 16 November 2020 (1 page)
5 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 November 2019Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT12 2LZ on 1 November 2019 (1 page)
1 November 2019Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT12 2LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Andrew John Thornton on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Sivashanthy Premachandralal on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Ms Eudora Elizabeth Pascall on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Sivashanthy Premachandralal on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Ms Eudora Elizabeth Pascall on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Andrew John Thornton on 1 November 2019 (2 pages)
19 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 March 2018Termination of appointment of Nicholas David Ngan as a director on 7 March 2018 (1 page)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
5 December 2017Notification of Eudora Pascall as a person with significant control on 14 November 2017 (2 pages)
5 December 2017Notification of Andrew Thornton as a person with significant control on 14 November 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 July 2017Appointment of Ms Eudora Elizabeth Pascall as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mrs Sivashanthy Premachandralal as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas David Ngan as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas David Ngan as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mrs Sivashanthy Premachandralal as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Ms Eudora Elizabeth Pascall as a director on 17 July 2017 (2 pages)
8 June 2017Registered office address changed from C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 8 June 2017 (1 page)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
20 November 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
8 January 2015Registered office address changed from 13 Walton Park Walton on Thames Surrey KT12 3ET United Kingdom to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 13 Walton Park Walton on Thames Surrey KT12 3ET United Kingdom to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 13 Walton Park Walton on Thames Surrey KT12 3ET United Kingdom to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 8 January 2015 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)