HEIGHTS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

HEIGHTS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08862813

Incorporation date

27/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

135-137 Leytonstone Road, London E15 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon06/11/2025
Cessation of Claudiu-Ionut Ciobanica as a person with significant control on 2025-11-03
dot icon06/11/2025
Termination of appointment of Claudiu-Ionut Ciobanica as a director on 2025-11-03
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/11/2025
Micro company accounts made up to 2025-01-31
dot icon05/11/2025
Notification of Mohammed Athiq Shafiq as a person with significant control on 2025-11-03
dot icon05/11/2025
Appointment of Mr Mohammed Athiq Shafiq as a director on 2025-11-03
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Registered office address changed from , PO Box 4385, 08862813 - Companies House Default Address, Cardiff, CF14 8LH to 135-137 Leytonstone Road London E15 1LH on 2025-10-15
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon20/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
Micro company accounts made up to 2024-01-31
dot icon16/04/2025
Registered office address changed to PO Box 4385, 08862813 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-16
dot icon16/04/2025
Address of officer Mr Claudiu-Ionut Ciobanica changed to 08862813 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-16
dot icon16/04/2025
Address of person with significant control Mr Claudiu-Ionut Ciobanica changed to 08862813 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-16
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Registered office address changed from , 8 Poppyfield Road, Wootton, Northampton, Northamptonshire, NN4 6NE to 45 Hans Place London SW1X 0JZ on 2024-01-19
dot icon19/01/2024
Notification of Claudiu-Ionut Ciobanica as a person with significant control on 2024-01-19
dot icon19/01/2024
Registered office address changed from , Madinah Mansions 110 Vauxhall Bridge Road, London, SW1V 2RQ, England to 45 Hans Place London SW1X 0JZ on 2024-01-19
dot icon19/01/2024
Appointment of Mr Claudiu-Ionut Ciobanica as a director on 2024-01-19
dot icon19/01/2024
Change of details for Mr Claudiu-Ionut Ciobanica as a person with significant control on 2024-01-19
dot icon19/01/2024
Cessation of Abrar Khan as a person with significant control on 2024-01-19
dot icon19/01/2024
Termination of appointment of Abrar Khan as a director on 2024-01-19
dot icon19/01/2024
Certificate of change of name
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2020
Registered office address changed from , 8 Poppyfield Road, Wootton, Northampton, NN4 6NE, England to 45 Hans Place London SW1X 0JZ on 2020-01-24
dot icon21/01/2020
Registered office address changed from , 62 Woodlands, Northampton, NN4 5FX to 45 Hans Place London SW1X 0JZ on 2020-01-21
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+239.81 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82K
-
0.00
13.56K
-
2022
0
2.54K
-
0.00
103.00
-
2023
0
1.52K
-
0.00
350.00
-
2023
0
1.52K
-
0.00
350.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.52K £Descended-40.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Ascended239.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrar Ahmed Khan
Director
27/01/2014 - 19/01/2024
26
Shafiq, Mohammed Athiq
Director
03/11/2025 - Present
10
Abrar, Sana
Secretary
27/01/2014 - 01/02/2019
-
Ciobanica, Claudiu-Ionut
Director
19/01/2024 - 03/11/2025
5

Persons with Significant Control

5
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 HEIGHTS SOLUTIONS LTD

HEIGHTS SOLUTIONS LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at 135-137 Leytonstone Road, London E15 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HEIGHTS SOLUTIONS LTD?

toggle

HEIGHTS SOLUTIONS LTD is currently Active. It was registered on 27/01/2014 .

Where is HEIGHTS SOLUTIONS LTD located?

toggle

HEIGHTS SOLUTIONS LTD is registered at 135-137 Leytonstone Road, London E15 1LH.

What does HEIGHTS SOLUTIONS LTD do?

toggle

HEIGHTS SOLUTIONS LTD operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for HEIGHTS SOLUTIONS LTD?

toggle

The latest filing was on 06/11/2025: Cessation of Claudiu-Ionut Ciobanica as a person with significant control on 2025-11-03.