HERU-ON LIMITED

Register to unlock more data on OkredoRegister

HERU-ON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11366987

Incorporation date

17/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Glade, Bishops Down Road, Tunbridge Wells TN4 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon15/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon29/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with updates
dot icon11/09/2024
Registered office address changed from 7 Southgate Place South Park Sevenoaks TN13 1ED England to 2 the Glade Bishops Down Road Tunbridge Wells TN4 8FS on 2024-09-11
dot icon13/06/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon13/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/03/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon06/03/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon09/02/2024
Registered office address changed from 12 Thurloe Square London SW7 2TA to 7 Southgate Place South Park Sevenoaks TN13 1ED on 2024-02-09
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon04/08/2023
Confirmation statement made on 2023-06-14 with updates
dot icon03/01/2023
Certificate of change of name
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon21/06/2022
Notification of Francis Howard as a person with significant control on 2022-06-16
dot icon17/06/2022
Cessation of Michael Eisen as a person with significant control on 2022-06-16
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/06/2022
Registration of charge 113669870001, created on 2022-06-15
dot icon30/05/2022
Appointment of Mr Henry Charles Anderson as a director on 2022-05-30
dot icon19/05/2022
Termination of appointment of Michael Eisen as a director on 2022-05-09
dot icon19/05/2022
Termination of appointment of Tracey Eisen as a director on 2022-05-09
dot icon19/05/2022
Appointment of Mr Francis Charles Howard as a director on 2022-05-09
dot icon10/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon21/04/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-06-14 with updates
dot icon24/08/2020
Cessation of International Sports Brands Limited as a person with significant control on 2019-07-15
dot icon17/09/2019
Resolutions
dot icon03/09/2019
Cancellation of shares. Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon30/08/2019
Appointment of Mrs Tracey Eisen as a director on 2019-07-15
dot icon29/08/2019
Registered office address changed from , Atlantic House Imperial Way, Reading, Berkshire, RG2 0TD, United Kingdom to 12 Thurloe Square London SW7 2TA on 2019-08-29
dot icon15/08/2019
Micro company accounts made up to 2019-05-31
dot icon02/07/2019
Termination of appointment of David Ian Stapley as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of David Ian Stapley as a secretary on 2019-07-01
dot icon17/06/2019
Change of details for Mr Michael Eisen as a person with significant control on 2019-06-14
dot icon14/06/2019
Change of details for Mr Michael Elsen as a person with significant control on 2019-06-14
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Notification of Michael Elsen as a person with significant control on 2019-06-14
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon17/05/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
628.59K
-
0.00
21.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Francis Charles
Director
09/05/2022 - Present
20
Anderson, Henry Charles
Director
30/05/2022 - Present
24
Mr Michael Eisen
Director
17/05/2018 - 09/05/2022
3
Stapley, David Ian
Director
17/05/2018 - 01/07/2019
3
Eisen, Tracey
Director
15/07/2019 - 09/05/2022
1

Persons with Significant Control

3
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 HERU-ON LIMITED

HERU-ON LIMITED is an(a) Active company incorporated on 17/05/2018 with the registered office located at 2 The Glade, Bishops Down Road, Tunbridge Wells TN4 8FS. There are currently 2 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 HERU-ON LIMITED?

toggle

HERU-ON LIMITED is currently Active. It was registered on 17/05/2018 .

Where is HERU-ON LIMITED located?

toggle

HERU-ON LIMITED is registered at 2 The Glade, Bishops Down Road, Tunbridge Wells TN4 8FS.

What does HERU-ON LIMITED do?

toggle

HERU-ON LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for HERU-ON LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-08-31.