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
Heritage Opera Limited
Heritage Opera Limited is an active company incorporated on 22 February 2011 with the registered office located in London, Greater London. Heritage Opera Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07538418
Private limited by guarantee without share capital
Age
14 years
Incorporated
22 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Heritage Opera Limited
Contact
Address
57 Boultwood Road
London
E6 5QH
England
Address changed on
1 Jul 2025
(2 months ago)
Previous address was
31 Sunningwell Abingdon OX13 6rd England
Companies in E6 5QH
Telephone
01625617678
Email
Available in Endole App
Website
Heritageopera.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Paula Jayne Mallottides
Director • Development Manager • British • Lives in England • Born in Mar 1969
Mr Michael John Strutt
Director • Accountant • British • Lives in England • Born in Jul 1957
Christopher Peter Gill
Director • Musician • British • Lives in England • Born in Mar 1975
Brian Whitehead
Secretary
Ms Eleanor Claire Strutt
PSC • British • Lives in England • Born in Dec 1993
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
National Youth Choirs Of Great Britain
Mr Michael John Strutt is a mutual person.
Active
Dfa Resource Limited
Mr Michael John Strutt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£30
Increased by £30 (%)
Turnover
£8K
Decreased by £26.02K (-76%)
Employees
Unreported
Same as previous period
Total Assets
£230
Increased by £230 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£230
Increased by £230 (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Christopher Peter Gill Resigned
2 Months Ago on 25 Jun 2025
Eleanor Claire Strutt (PSC) Appointed
2 Months Ago on 25 Jun 2025
Christopher Peter Gill (PSC) Resigned
2 Months Ago on 25 Jun 2025
Ms Paula Jayne Mallottides Appointed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Christopher Peter Gill (PSC) Appointed
1 Year 6 Months Ago on 4 Mar 2024
Nicholas Sales (PSC) Resigned
1 Year 6 Months Ago on 24 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Feb 2024
Get Alerts
Get Credit Report
Discover Heritage Opera Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 31 Sunningwell Abingdon OX13 6rd England to 57 Boultwood Road London E6 5QH on 1 July 2025
Submitted on 1 Jul 2025
Cessation of Christopher Peter Gill as a person with significant control on 25 June 2025
Submitted on 1 Jul 2025
Notification of Eleanor Claire Strutt as a person with significant control on 25 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Christopher Peter Gill as a director on 25 June 2025
Submitted on 1 Jul 2025
Appointment of Ms Paula Jayne Mallottides as a director on 25 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 28 Nov 2024
Notification of Christopher Peter Gill as a person with significant control on 4 March 2024
Submitted on 4 Mar 2024
Cessation of Sarah Helsby Hughes as a person with significant control on 24 February 2024
Submitted on 24 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 24 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs