General information

Name:

Heads Grp Limited

Office Address:

C/o Bdo Llp 5 Temple Square L2 5RH Liverpool

Number: 07646296

Incorporation date: 2011-05-24

Dissolution date: 2023-02-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Heads Grp started its business in 2011 as a Private Limited Company under the following Company Registration No.: 07646296. The firm's registered office was situated in Liverpool at C/o Bdo Llp. This particular Heads Grp Ltd business had been operating in this business for 12 years. The name of this business was changed in 2012 to Heads Grp Ltd. This firm former business name was Mobileheads.

The data we obtained about the following company's MDs reveals that the last two directors were: Kunal K. and Nitesh S. who were appointed on 24th May 2011.

Executives who controlled the firm include: Kunal K. had substantial control or influence over the company. Nitesh S. had substantial control or influence over the company.

  • Previous company's names
  • Heads Grp Ltd 2012-02-15
  • Mobileheads Ltd. 2011-05-24

Financial data based on annual reports

Company staff

Kunal K.

Role: Director

Appointed: 24 May 2011

Latest update: 28 June 2025

Nitesh S.

Role: Director

Appointed: 24 May 2011

Latest update: 28 June 2025

People with significant control

Kunal K.
Notified on 1 May 2017
Nature of control:
substantial control or influence
Nitesh S.
Notified on 7 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 15 June 2018
Confirmation statement last made up date 01 June 2017
Annual Accounts 22 February 2013
Start Date For Period Covered By Report 2011-05-24
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 22 February 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 11th October 2021. New Address: 5 Temple Square Temple Street Liverpool L2 5RH. Previous address: Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX (AD01)
filed on: 11th, October 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode