HEAL STUDIO LTD

Register to unlock more data on OkredoRegister

HEAL STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08882207

Incorporation date

07/02/2014

Size

Dormant

Contacts

Registered address

Registered address

2 Town Square, Barking IG11 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2014)
dot icon21/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon27/02/2025
Application to strike the company off the register
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-02-28
dot icon05/09/2023
Registered office address changed from Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG England to 2 Town Square Barking IG11 7NB on 2023-09-05
dot icon07/03/2023
Secretary's details changed for Rachelle Moulai-Hacene on 2023-02-28
dot icon07/03/2023
Director's details changed for Rachelle Moulai-Hacene on 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/01/2023
Change of details for Miss Rachelle Moulai as a person with significant control on 2023-01-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/10/2021
Registered office address changed from 80 Abbey Road Barking IG11 7BT England to Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG on 2021-10-21
dot icon12/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon12/02/2021
Termination of appointment of Amina Soraya Pfeufer as a director on 2020-06-29
dot icon21/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/06/2020
Termination of appointment of Katie Ann Mary Bracher as a director on 2020-03-31
dot icon30/06/2020
Termination of appointment of Saima Ashraf as a director on 2020-03-31
dot icon30/06/2020
Registered office address changed from Barking Learning Centre 2 Town Square Barking IG11 7NB to 80 Abbey Road Barking IG11 7BT on 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/06/2019
Appointment of Mrs Amina Braya Pfeufer as a director on 2019-05-28
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon25/04/2018
Termination of appointment of Martin Alan Shaw as a director on 2017-03-01
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/06/2017
Appointment of Mrs Saima Ashraf as a director on 2017-05-17
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Change of name notice
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/06/2016
Termination of appointment of Farrah Idris as a director on 2016-06-01
dot icon25/06/2016
Appointment of Rachelle Moulai-Hacene as a secretary on 2016-06-01
dot icon25/06/2016
Termination of appointment of Farrah Idris as a secretary on 2016-06-01
dot icon26/05/2016
Appointment of Virgine Daniele Simone Auvray as a director on 2016-03-06
dot icon22/03/2016
Annual return made up to 2016-02-07 no member list
dot icon02/03/2016
Termination of appointment of Beverley Amari Blaize as a director on 2016-02-18
dot icon18/02/2016
Appointment of Beverley Amari Blaize as a director on 2016-02-01
dot icon18/02/2016
Appointment of Katie Ann Mary Bracher as a director on 2016-02-01
dot icon14/12/2015
Appointment of Mr Martin Alan Shaw as a director on 2015-11-01
dot icon06/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon07/08/2015
Certificate of change of name
dot icon07/08/2015
Change of name notice
dot icon20/07/2015
Change of name notice
dot icon19/02/2015
Annual return made up to 2015-02-07 no member list
dot icon10/09/2014
Termination of appointment of Benita Glogowska as a director on 2014-09-01
dot icon07/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.31K
-
0.00
2.03K
-
2024
0
16.49K
-
0.00
14.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashraf, Saima
Director
17/05/2017 - 31/03/2020
11
Shaw, Martin Alan
Director
01/11/2015 - 01/03/2017
15
Pfeufer, Amina Soraya
Director
28/05/2019 - 29/06/2020
2
Ertle, Rachelle
Secretary
01/06/2016 - Present
-
Ertle, Rachelle
Director
07/02/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEAL STUDIO LTD

HEAL STUDIO LTD is an(a) Active company incorporated on 07/02/2014 with the registered office located at 2 Town Square, Barking IG11 7NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEAL STUDIO LTD?

toggle

HEAL STUDIO LTD is currently Active. It was registered on 07/02/2014 .

Where is HEAL STUDIO LTD located?

toggle

HEAL STUDIO LTD is registered at 2 Town Square, Barking IG11 7NB.

What does HEAL STUDIO LTD do?

toggle

HEAL STUDIO LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEAL STUDIO LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-07 with no updates.