UKBizDB.co.uk

HERO INC. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hero Inc. Limited. The company was founded 7 years ago and was given the registration number 10728022. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HERO INC. LIMITED
Company Number:10728022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS

Director09 June 2017Active
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS

Director01 August 2019Active
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS

Director19 April 2022Active
1, Dukes Mews, London, England, W1U 3ET

Director22 September 2017Active
C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS

Director06 June 2022Active
1, Dukes Mews, London, England, W1U 3ET

Director09 June 2017Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director18 April 2017Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director18 April 2017Active

People with Significant Control

Mr. Sunil Kant Munjal
Notified on:09 June 2017
Status:Active
Date of birth:December 1957
Nationality:Indian
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Craigie Anne Pearson
Notified on:18 April 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1, Dukes Mews, London, England, W1U 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Peter Swainston
Notified on:18 April 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1, Dukes Mews, London, England, W1U 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-11-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.