ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hero CafÉ Limited

Hero CafÉ Limited is an active company incorporated on 6 December 2020 with the registered office located in . Hero CafÉ Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13064247
Private limited company
Age
4 years
Incorporated 6 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
138 Southern Avenue, Command Works
Bicester Heritage
Bicester
OX27 8FY
United Kingdom
Address changed on 5 Apr 2023 (2 years 7 months ago)
Previous address was 35 Dover Street London W1S 4NQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1974
Director • Italian • Lives in UK • Born in Feb 1990
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
Tcye Limited
Federico Gottsche-Bebert and Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Consortium Finance Limited
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Hero Events Limited
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Hero Club Limited
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Consortium Real Estate Partners Ltd
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Heritage Motoring Group Ltd
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Consortium Yachting Partners Limited
Federico Gottsche-Bebert is a mutual person.
Active
Endurance Rally Association Ltd
Tommaso Alfredo Teodoro De Vargas Machuca is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.99K
Decreased by £3.92K (-13%)
Total Liabilities
-£392.49K
Increased by £49.49K (+14%)
Net Assets
-£366.5K
Decreased by £53.41K (+17%)
Debt Ratio (%)
1510%
Increased by 363.54% (+32%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
11 Months Ago on 10 Dec 2024
Micro Accounts Submitted
11 Months Ago on 25 Nov 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 12 Dec 2023
Federico Gottsche-Bebert Details Changed
2 Years 5 Months Ago on 18 May 2023
Registered Address Changed
2 Years 7 Months Ago on 5 Apr 2023
Heritage Motoring Group Ltd (PSC) Details Changed
2 Years 8 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Dec 2022
Federico Gottsche-Bebert Details Changed
4 Years Ago on 24 Mar 2021
Get Credit Report
Discover Hero CafÉ Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 10 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 25 Nov 2024
Micro company accounts made up to 31 December 2022
Submitted on 31 Dec 2023
Director's details changed for Federico Gottsche-Bebert on 24 March 2021
Submitted on 20 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
Submitted on 12 Dec 2023
Director's details changed for Federico Gottsche-Bebert 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 5 April 2023
Submitted on 5 Apr 2023
Change of details for Heritage Motoring Group Ltd as a person with significant control on 6 March 2023
Submitted on 6 Mar 2023
Confirmation statement made on 5 December 2022 with no updates
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year