ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hero Club Limited

Hero Club Limited is an active company incorporated on 21 August 2009 with the registered office located in . Hero Club Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06997423
Private limited company
Age
16 years
Incorporated 21 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
138 Southern Avenue, Command Works
Bicester Heritage
Bicester
OX27 8FY
United Kingdom
Address changed on 6 Mar 2023 (2 years 8 months ago)
Previous address was 35 Dover Street London W1S 4NQ United Kingdom
Telephone
01656740275
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in UK • Born in Jan 1974
Director • Managing Director • British
Heritage Motoring Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consortium Finance Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hero Events Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Consortium Real Estate Partners Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Heritage Motoring Group Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Endurance Rally Association Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hangar 136 Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hero House Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Net-Hero Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£41.38K
Increased by £41.11K (+15692%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.86M
Increased by £194.66K (+4%)
Total Liabilities
-£5.24M
Increased by £638.28K (+14%)
Net Assets
-£378.19K
Decreased by £443.61K (-678%)
Debt Ratio (%)
108%
Increased by 9.19% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Charge Part Satisfied
4 Months Ago on 4 Jul 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Aug 2023
Mr Tommaso Alfredo Teodoro De Vargas Machuca Details Changed
2 Years 2 Months Ago on 17 Aug 2023
Mr Patrick Robert Enrico Burke Details Changed
2 Years 5 Months Ago on 18 May 2023
Heritage Motoring Group Ltd (PSC) Details Changed
2 Years 8 Months Ago on 6 Mar 2023
Get Credit Report
Discover Hero Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 21 August 2025 with no updates
Submitted on 21 Aug 2025
Satisfaction of charge 069974230001 in part
Submitted on 4 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Nov 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 21 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Dec 2023
Confirmation statement made on 21 August 2023 with no updates
Submitted on 22 Aug 2023
Director's details changed for Mr Tommaso Alfredo Teodoro De Vargas Machuca on 17 August 2023
Submitted on 17 Aug 2023
Director's details changed for Mr Patrick Robert Enrico Burke on 18 May 2023
Submitted on 6 Jun 2023
Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 6 March 2023
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year