About

Registered Number: 06322037
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH,

 

Based in Guildford in Surrey, Heason Technology Ltd was established in 2007, it has a status of "Active". The current directors of the organisation are listed as Davidson-shrine, Gregory, Harkus Madge, Joanna Alwen, Moffat, Joan, Rowe, Nicholas, Shillinglaw, Gary Preston, Edwards, Colin, Moffat, Roy at Companies House. We don't currently know the number of employees at Heason Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Colin 20 August 2007 31 July 2015 1
MOFFAT, Roy 24 July 2007 19 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
MOFFAT, Joan 24 July 2007 19 January 2017 1
ROWE, Nicholas 02 September 2019 04 December 2019 1
SHILLINGLAW, Gary Preston 19 January 2017 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 23 March 2018
AUD - Auditor's letter of resignation 04 January 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 07 September 2017
MR04 - N/A 11 April 2017
AP03 - Appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 22 March 2017
AUD - Auditor's letter of resignation 08 March 2017
AUD - Auditor's letter of resignation 03 March 2017
RESOLUTIONS - N/A 09 February 2017
CC04 - Statement of companies objects 09 February 2017
AP01 - Appointment of director 23 January 2017
AP03 - Appointment of secretary 20 January 2017
AA01 - Change of accounting reference date 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AD01 - Change of registered office address 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 04 February 2013
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 August 2008
225 - Change of Accounting Reference Date 28 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2013 Fully Satisfied

N/A

Debenture 06 May 2010 Fully Satisfied

N/A

Debenture 17 June 2009 Fully Satisfied

N/A

Debenture 13 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.