UKBizDB.co.uk

HEASON TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heason Technology Limited. The company was founded 16 years ago and was given the registration number 06322037. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HEASON TECHNOLOGY LIMITED
Company Number:06322037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England, GU2 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director01 February 2015Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director19 January 2017Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director01 February 2015Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Secretary01 April 2017Active
Williams Barns, Tiffield Road, Towcester, NN12 7HP

Secretary24 July 2007Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Secretary19 January 2017Active
11 Mill Road, Wolvercote, Oxford, OX2 8PR

Director20 August 2007Active
Motion Solutions Centre, Spring Copse Business Park, Slinfold, United Kingdom, RH13 0SZ

Director01 August 2012Active
Williams Barns, Tiffield Road, Towcester, NN12 7HP

Director24 July 2007Active
Williams Barn Tiffield Road, Towcester, NN12 6HP

Director12 March 2009Active

People with Significant Control

Variohm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Chancellor Court, Occam Road, Guildford, England, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-12-30Accounts

Legacy.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.