ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heist Studios Limited

Heist Studios Limited is an active company incorporated on 29 January 2015 with the registered office located in London, Greater London. Heist Studios Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09412507
Private limited company
Age
10 years
Incorporated 29 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Fora, Room 2.06 19 Eastbourne Terrace
Paddington
London
W2 6LG
England
Address changed on 14 Jun 2024 (1 year 4 months ago)
Previous address was The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Portugal • Born in Sep 1981
Director • Ceo • British • Lives in England • Born in Mar 1969
Carousel Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Benesco Charity Limited
Andrew Daniel Wolfson is a mutual person.
Active
Fine & Rare Wines Limited
Andrew Daniel Wolfson is a mutual person.
Active
Boat International Group Limited
Andrew Daniel Wolfson is a mutual person.
Active
Beit Halochem UK
Andrew Daniel Wolfson is a mutual person.
Active
Cydar Limited
Andrew Daniel Wolfson is a mutual person.
Active
Hotelmap.Com Limited
Andrew Daniel Wolfson is a mutual person.
Active
Boat International Business Limited
Andrew Daniel Wolfson is a mutual person.
Active
Toucantech Limited
Andrew Daniel Wolfson is a mutual person.
Active
Brands
Heist
Heist is a foundationwear brand that offers tights, shapewear, and bodysuits.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£186K
Decreased by £451K (-71%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£795K
Decreased by £264K (-25%)
Total Liabilities
-£13.5M
Increased by £202K (+2%)
Net Assets
-£12.7M
Decreased by £466K (+4%)
Debt Ratio (%)
1698%
Increased by 442.31% (+35%)
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Toby Benjamin Darbyshire Resigned
9 Months Ago on 7 Jan 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Mr Andrew Daniel Wolfson Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Mr Toby Benjamin Darbyshire Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Carousel Ventures Limited (PSC) Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Edzard Lorillard Van Der Wyck Resigned
1 Year 5 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Carousel Ventures Limited (PSC) Details Changed
1 Year 9 Months Ago on 28 Jan 2024
Get Credit Report
Discover Heist Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 January 2025 with updates
Submitted on 20 Feb 2025
Termination of appointment of Toby Benjamin Darbyshire as a director on 7 January 2025
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Director's details changed for Mr Andrew Daniel Wolfson on 14 June 2024
Submitted on 14 Jun 2024
Registered office address changed from The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG England to Fora, Room 2.06 19 Eastbourne Terrace Paddington London W2 6LG on 14 June 2024
Submitted on 14 Jun 2024
Change of details for Carousel Ventures Limited as a person with significant control on 14 June 2024
Submitted on 14 Jun 2024
Director's details changed for Mr Toby Benjamin Darbyshire on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Edzard Lorillard Van Der Wyck as a director on 10 May 2024
Submitted on 28 May 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 22 Feb 2024
Director's details changed for Mr Toby Benjamin Darbyshire on 28 January 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year