HERROS LIMITED

Register to unlock more data on OkredoRegister

HERROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09276192

Incorporation date

22/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon20/04/2026
Appointment of Mr David Jones-Owen as a director on 2026-04-20
dot icon11/04/2026
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to Higgs Llp 3 Waterfront Business Park Brierley Hill DY5 1LX
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon20/02/2026
Termination of appointment of Michael Nicholas Winn as a director on 2026-02-19
dot icon11/02/2026
Change of details for National Training Company Limited as a person with significant control on 2025-10-29
dot icon14/01/2026
Appointment of Mrs Kelly-Marie Harris as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mrs Nicole Marie Smith as a director on 2026-01-13
dot icon12/12/2025
-
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon05/09/2025
Appointment of Mr Michael Nicholas Winn as a director on 2025-09-01
dot icon13/05/2025
Resolutions
dot icon08/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon04/02/2025
Change of details for National Training Company Limited as a person with significant control on 2025-02-03
dot icon03/02/2025
Registered office address changed from 118 Lindon Road Walsall WS8 7BW England to Frfa, Spaces, Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on 2025-02-03
dot icon20/01/2025
Termination of appointment of Ravinder Sidat as a director on 2025-01-17
dot icon26/11/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon26/11/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon30/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon09/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon09/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon10/07/2024
Current accounting period extended from 2024-08-31 to 2024-09-30
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon10/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon10/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon31/05/2024
Appointment of Mr Simon Paul Rouse as a director on 2024-05-23
dot icon30/05/2024
Appointment of Mrs Ravinder Sidat as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Guy Helman as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Ian Michael Colletts as a director on 2024-05-23
dot icon13/03/2024
Registered office address changed from The Porter Building Brunel Way Office 219, 2nd Floor Slough SL1 1FQ England to 118 Lindon Road Walsall WS8 7BW on 2024-03-13
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Registered office address changed from Floor 1, the Switch 1-7 the Grove, Hatfield Road Slough SL1 1QP England to The Porter Building Brunel Way Office 219, 2nd Floor Slough SL1 1FQ on 2024-02-05
dot icon05/02/2024
Confirmation statement made on 2023-10-22 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-10-22 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Simon Paul
Director
23/05/2024 - Present
28
Colletts, Ian Michael
Director
04/04/2016 - 23/05/2024
76
Helman, Guy
Director
04/04/2016 - 23/05/2024
15
Smith, Nicole Marie
Director
13/01/2026 - Present
26
Harris, Kelly-Marie
Director
13/01/2026 - Present
26

Persons with Significant Control

1
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 HERROS LIMITED

HERROS LIMITED is an(a) Active company incorporated on 22/10/2014 with the registered office located at Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERROS LIMITED?

toggle

HERROS LIMITED is currently Active. It was registered on 22/10/2014 .

Where is HERROS LIMITED located?

toggle

HERROS LIMITED is registered at Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN.

What does HERROS LIMITED do?

toggle

HERROS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HERROS LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr David Jones-Owen as a director on 2026-04-20.