UKBizDB.co.uk

HERO LABORATORIES LTD

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

This company is commonly known as Hero Laboratories Ltd. The company was founded 5 years ago and was given the registration number 11622921. The firm's registered office is in HARROW. You can find them at 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HERO LABORATORIES LTD
Company Number:11622921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director09 December 2021Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director21 December 2019Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director14 November 2022Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director15 October 2018Active
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Secretary11 October 2019Active
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Director09 June 2021Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director07 June 2019Active
115p, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Corporate Director11 October 2019Active

People with Significant Control

Mr Krystian Lukasz Zajac
Notified on:15 October 2018
Status:Active
Date of birth:June 1977
Nationality:Polish
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Change of name

Certificate change of name company.

Download
2024-03-13Change of name

Change of name notice.

Download
2024-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-28Address

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

Download
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-28Resolution

Resolution.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-21Address

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

Download
2021-11-30Incorporation

Memorandum articles.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-11-02Capital

Second filing capital allotment shares.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-09-17Capital

Second filing capital allotment shares.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.