Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEROPRENEURS
Company Information for

HEROPRENEURS

21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
07065815
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Heropreneurs
HEROPRENEURS was founded on 2009-11-04 and has its registered office in Hull. The organisation's status is listed as "Active". Heropreneurs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEROPRENEURS
 
Legal Registered Office
21 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in IP28
 
Charity Registration
Charity Number 1136671
Charity Address H M S PRESIDENT 1918, VICTORIA EMBANKMENT, LONDON, EC4Y 0HJ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07065815
Company ID Number 07065815
Date formed 2009-11-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321007172  
Last Datalog update: 2023-12-05 18:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEROPRENEURS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS COOPER ASSOCIATES LTD   THE ACCOUNTANCY & TAX CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEROPRENEURS

Current Directors
Officer Role Date Appointed
PETER MOUNTFORD
Director 2010-07-28
VILIAME TUBAILAGI NANOVO
Director 2014-02-12
DONALD STUART NICOL
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EVERARD SHRIMPTON
Director 2010-12-14 2015-12-31
RICHARD MORRIS
Company Secretary 2010-06-10 2014-08-18
JOHN JEFFCOCK
Director 2010-11-29 2013-03-30
JONATHAN BOURNE-MAY
Director 2012-06-01 2012-11-10
MARTIN THOMAS
Director 2012-01-02 2012-11-01
JOHN JEFFCOCK
Director 2010-11-29 2012-07-11
DAVID EVERARD SHRIMPTON
Director 2010-12-14 2012-07-11
KEVIN GODLINGTON
Director 2011-11-29 2012-04-03
CHRISTOPHER STAINFORTH
Director 2011-10-20 2012-04-02
GEMMA GODFREY
Director 2011-10-20 2012-03-24
TIMOTHY JOHN CRAIG-HARVEY
Director 2010-07-28 2011-10-20
SCOTT WILLIAM EATON
Director 2010-09-01 2011-10-20
CATHERINE JESSIE WALKER PARRY
Director 2011-03-26 2011-10-20
AMY CLARKE
Director 2010-12-01 2011-06-10
JUSTEN SAUL SCHAFER
Director 2009-11-04 2010-10-18
RICHARD MORRIS
Director 2010-02-18 2010-09-21
SOPHIE SHARPE
Director 2009-11-04 2010-09-13
SIMON CHARLES CARSON
Director 2009-11-04 2010-07-28
MARTIN HUMES
Director 2009-11-04 2010-07-28
RICHARD MORRIS
Director 2009-11-04 2010-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MOUNTFORD VF TRADING LTD Director 2016-07-29 CURRENT 2016-07-29 Active
PETER MOUNTFORD THE VETERANS' FOUNDATION Director 2016-04-02 CURRENT 2016-04-02 Active
PETER MOUNTFORD MOUNTFORD CAPITAL LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
PETER MOUNTFORD BRADMOUNT INVESTMENTS LIMITED Director 1995-02-28 CURRENT 1995-02-28 Dissolved 2018-07-17
PETER MOUNTFORD BRADMOUNT HOLDINGS LIMITED Director 1994-10-11 CURRENT 1993-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE CHARISSE LACHOWICZ
2023-01-18TM02Termination of appointment of Rebecca Louise Parriss on 2022-12-31
2022-11-21Notification of a person with significant control statement
2022-11-21PSC08Notification of a person with significant control statement
2022-11-16CESSATION OF TOM RICHARDSON COPINGER-SYMES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF TOM RICHARDSON COPINGER-SYMES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF PETER MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF PETER MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF DONALD STUART NICOL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF DONALD STUART NICOL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16PSC07CESSATION OF TOM RICHARDSON COPINGER-SYMES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AP03Appointment of Mrs Rebecca Louise Parriss as company secretary on 2021-09-07
2021-09-20AP01DIRECTOR APPOINTED DANIELLE CHARISSE LACHOWICZ
2021-09-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ
2020-11-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER
2019-11-21AP01DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM RICHARDSON COPINGER-SYMES
2019-08-14PSC07CESSATION OF VILIAME TUBAILAGI NANOVO AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR VILIAME TUBAILAGI NANOVO
2019-03-07AP01DIRECTOR APPOINTED MAJOR GENERAL TOM RICHARDSON COPINGER-SYMES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NICOL / 14/12/2017
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VILLAME TUBAILAGI NANOVO / 14/12/2017
2017-12-14PSC04Change of details for Mr Villame Tubailagi Nanovo as a person with significant control on 2017-12-14
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVERARD SHRIMPTON
2015-11-10AR0104/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AR0104/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM C/O Waller Wilson & Co the Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ
2014-08-18AP01DIRECTOR APPOINTED MR VILLAME TUBAILAGI NANOVO
2014-08-18TM02Termination of appointment of Richard Morris on 2014-08-18
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08AR0104/11/13 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM C/O Heropreneurs the Media Village 131-151 Great Titchfield Street London W1W 5BB England
2014-03-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-11GAZ1FIRST GAZETTE
2013-08-19AA30/11/12 TOTAL EXEMPTION FULL
2013-07-02AP03SECRETARY APPOINTED MR RICHARD MORRIS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFCOCK
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOURNE-MAY
2012-11-12AR0104/11/12 NO MEMBER LIST
2012-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS
2012-08-16AA30/11/11 TOTAL EXEMPTION FULL
2012-07-12AP01DIRECTOR APPOINTED STUART NICOL
2012-07-12AP01DIRECTOR APPOINTED MARTIN THOMAS
2012-07-11AP01DIRECTOR APPOINTED JONATHAN BOURNE-MAY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFCOCK
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GODLINGTON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GODFREY
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 2 WESTON HALL COTTAGES FOXEARTH SUDBURY SUFFOLK CO10 7HZ UNITED KINGDOM
2012-01-23AR0104/11/11 NO MEMBER LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O HOGAN LOVELLS ATLANTIC HOUSE HOLBORN VIADUCT LONDON EC1A 2FG ENGLAND
2011-11-29AP01DIRECTOR APPOINTED MR KEVIN GODLINGTON
2011-10-20AP01DIRECTOR APPOINTED MRS GEMMA GODFREY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARRY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EATON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAIG-HARVEY
2011-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER STAINFORTH
2011-10-11AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY CLARKE
2011-03-26AP01DIRECTOR APPOINTED MISS CATHERINE JESSIE WALKER PARRY
2011-02-07AR0104/11/10 NO MEMBER LIST
2011-02-06AP01DIRECTOR APPOINTED MR JOHN JEFFCOCK
2011-02-06AP01DIRECTOR APPOINTED MR DAVID EVERARD SHRIMPTON
2010-12-14AP01DIRECTOR APPOINTED MR DAVID EVERARD SHRIMPTON
2010-12-01AP01DIRECTOR APPOINTED MISS AMY CLARKE
2010-11-29AP01DIRECTOR APPOINTED MR JOHN JEFFCOCK
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM HMS PRESIDENT 1918 VICTORIA EMBANKMENT LONDON EC4Y 0HJ ENGLAND
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTEN SCHAFER
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE SHARPE
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2010-09-07AP01DIRECTOR APPOINTED MR SCOTT WILLIAM EATON
2010-07-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CRAIG-HARVEY
2010-07-28AP01DIRECTOR APPOINTED MR PETER MOUNTFORD
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMES
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARSON
2010-06-09RES01ADOPT ARTICLES 04/06/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 30 WYMERING MANSIONS WYMERING ROAD LONDON W9 2NB
2010-02-18AP01DIRECTOR APPOINTED MR RICHARD MORRIS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2009-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HEROPRENEURS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEROPRENEURS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEROPRENEURS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEROPRENEURS

Intangible Assets
Patents
We have not found any records of HEROPRENEURS registering or being granted any patents
Domain Names
We do not have the domain name information for HEROPRENEURS
Trademarks
We have not found any records of HEROPRENEURS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEROPRENEURS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as HEROPRENEURS are:

Outgoings
Business Rates/Property Tax
No properties were found where HEROPRENEURS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEROPRENEURS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEROPRENEURS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.