Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heroes PP 1 Ltd
Heroes PP 1 Ltd is an active company incorporated on 7 December 1999 with the registered office located in London, Greater London. Heroes PP 1 Ltd was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03890189
Private limited company
Age
26 years
Incorporated
7 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 January 2025
(11 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(1 month remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Nov 2024
(8 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about Heroes PP 1 Ltd
Contact
Update Details
Address
10 Orange Street
London
WC2H 7DQ
United Kingdom
Address changed on
21 Nov 2024
(1 year 1 month ago)
Previous address was
The Lodge Branches Lane Sherfield English Romsey Hampshire SO51 6FH
Companies in WC2H 7DQ
Telephone
Unreported
Email
Unreported
Website
Dhiexcavations.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Matthew Francis Dailly
Director • Entrepreneur • British • Lives in UK • Born in Oct 1976
Crossways Country Park Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tiger Financial Ltd
Matthew Francis Dailly is a mutual person.
Active
Crossways Country Park Limited
Matthew Francis Dailly is a mutual person.
Active
Brooke Carter Ltd
Matthew Francis Dailly is a mutual person.
Active
Heroes Acre Limited
Matthew Francis Dailly is a mutual person.
Active
Heroes Group Ltd
Matthew Francis Dailly is a mutual person.
Active
Heroes PP 2 Ltd
Matthew Francis Dailly is a mutual person.
Active
Asset 1 Op Limited
Matthew Francis Dailly is a mutual person.
Active
Heroes PP Limited
Matthew Francis Dailly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
30 Mar
⟶
30 Nov 2024
Traded for
8 months
Cash in Bank
£1.2M
Increased by £1.2M (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£11.91M
Increased by £10.18M (+590%)
Total Liabilities
-£2M
Increased by £1.52M (+314%)
Net Assets
£9.91M
Increased by £8.67M (+699%)
Debt Ratio (%)
17%
Decreased by 11.25% (-40%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
27 Days Ago on 25 Nov 2025
Luke David Murfitt Resigned
1 Month Ago on 4 Nov 2025
Jeremy Michael William Pearson Resigned
1 Month Ago on 4 Nov 2025
Mr Luke David Murfitt Appointed
9 Months Ago on 12 Mar 2025
Mr Jeremy Michael William Pearson Appointed
9 Months Ago on 12 Mar 2025
Full Accounts Submitted
9 Months Ago on 10 Mar 2025
Accounting Period Shortened
9 Months Ago on 3 Mar 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Royston Michael Charles Barney Resigned
1 Year 1 Month Ago on 15 Nov 2024
Mr Royston Michael Charles Barney Appointed
1 Year 1 Month Ago on 15 Nov 2024
Get Alerts
Get Credit Report
Discover Heroes PP 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 038901890005, created on 25 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Luke David Murfitt as a director on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Jeremy Michael William Pearson as a director on 4 November 2025
Submitted on 4 Nov 2025
Appointment of Mr Luke David Murfitt as a director on 12 March 2025
Submitted on 12 Mar 2025
Appointment of Mr Jeremy Michael William Pearson as a director on 12 March 2025
Submitted on 12 Mar 2025
Certificate of change of name
Submitted on 11 Mar 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 10 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Previous accounting period shortened from 31 March 2025 to 30 November 2024
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 30 November 2024
Submitted on 3 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs