ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hebron Systems Ltd

Hebron Systems Ltd is an active company incorporated on 26 March 2020 with the registered office located in Braintree, Essex. Hebron Systems Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12535970
Private limited company
Age
5 years
Incorporated 26 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (6 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
2 Summerleaze Court
London Road
Braintree
CM77 7YP
England
Address changed on 2 May 2023 (2 years 5 months ago)
Previous address was Lynwood Reading Road East Hendred Wantage OX12 8JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • PSC • Indian • Lives in England • Born in Jun 1993
Director • Chief Executive • Indian • Lives in UK • Born in Aug 1988
Mr Vinoth Gurusamy
PSC • Indian • Lives in England • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£20.37K
Increased by £11.17K (+122%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£33.27K
Decreased by £704 (-2%)
Total Liabilities
-£38.51K
Increased by £18.45K (+92%)
Net Assets
-£5.23K
Decreased by £19.15K (-138%)
Debt Ratio (%)
116%
Increased by 56.69% (+96%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
4 Months Ago on 21 May 2025
Vinoth Gurusamy (PSC) Appointed
1 Year 2 Months Ago on 1 Jul 2024
Amjad Khan Saifullakhan (PSC) Resigned
1 Year 2 Months Ago on 1 Jul 2024
Dharani Seenivasan (PSC) Appointed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Mar 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 22 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 21 Apr 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 25 Jan 2023
Get Credit Report
Discover Hebron Systems Ltd'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 March 2024
Submitted on 6 Jun 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 21 May 2025
Notification of Dharani Seenivasan as a person with significant control on 1 July 2024
Submitted on 20 May 2025
Cessation of Amjad Khan Saifullakhan as a person with significant control on 1 July 2024
Submitted on 20 May 2025
Notification of Vinoth Gurusamy as a person with significant control on 1 July 2024
Submitted on 20 May 2025
Confirmation statement made on 25 March 2024 with no updates
Submitted on 28 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registered office address changed from Lynwood Reading Road East Hendred Wantage OX12 8JD England to 2 Summerleaze Court London Road Braintree CM77 7YP on 2 May 2023
Submitted on 2 May 2023
Confirmation statement made on 25 March 2023 with updates
Submitted on 21 Apr 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 25 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year