ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heroes Group Ltd

Heroes Group Ltd is an active company incorporated on 11 June 2024 with the registered office located in London, Greater London. Heroes Group Ltd was registered 1 year 3 months ago.
Status
Active
Active since incorporation
Company No
15771278
Private limited company
Age
1 year 3 months
Incorporated 11 June 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (3 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 11 Jun31 Oct 2024 (4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Address
10 Orange Street
London
WC2H 7DQ
England
Address changed on 21 Nov 2024 (10 months ago)
Previous address was , International House George Curl Way, Southampton, SO18 2RZ, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in Wales • Born in Oct 1958
Director • Entrepreneur • British • Lives in UK • Born in Oct 1976
Director • Operations Manager • British • Lives in England • Born in Aug 1967
Mr Matthew Francis Dailly
PSC • British • Lives in UK • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heroes PP 1 Ltd
Matthew Francis Dailly, Luke David Murfitt, and 1 more are mutual people.
Active
Heroes PP 2 Ltd
Matthew Francis Dailly, Luke David Murfitt, and 1 more are mutual people.
Active
Heroes PP Limited
Matthew Francis Dailly, Luke David Murfitt, and 1 more are mutual people.
Active
Tiger Financial Ltd
Matthew Francis Dailly is a mutual person.
Active
Integrity Cleaning Limited
Luke David Murfitt is a mutual person.
Active
PW Hills Limited
Jeremy Michael William Pearson is a mutual person.
Active
Waterfront Living Ltd
Jeremy Michael William Pearson is a mutual person.
Active
Fairway Lakes Maintenance Limited
Jeremy Michael William Pearson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 31 May31 Oct 2024
Traded for 5 months
Cash in Bank
£1.6M
Turnover
Unreported
Employees
Unreported
Total Assets
£56.6M
Total Liabilities
-£20.61M
Net Assets
£35.99M
Debt Ratio (%)
36%
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Arthur Philips Resigned
7 Months Ago on 28 Feb 2025
New Charge Registered
8 Months Ago on 31 Jan 2025
Full Accounts Submitted
9 Months Ago on 18 Dec 2024
Accounting Period Shortened
9 Months Ago on 16 Dec 2024
Mr Jeremy Michael William Pearson Appointed
10 Months Ago on 1 Dec 2024
Mr Matthew Francis Dailly Details Changed
10 Months Ago on 21 Nov 2024
Registered Address Changed
10 Months Ago on 21 Nov 2024
Mr Matthew Francis Dailly (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Get Credit Report
Discover Heroes Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 1 Aug 2025
Termination of appointment of Arthur Philips as a director on 28 February 2025
Submitted on 10 Mar 2025
Registration of charge 157712780001, created on 31 January 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 18 Dec 2024
Previous accounting period shortened from 30 June 2025 to 31 October 2024
Submitted on 16 Dec 2024
Appointment of Mr Jeremy Michael William Pearson as a director on 1 December 2024
Submitted on 4 Dec 2024
Registered office address changed from , International House George Curl Way, Southampton, SO18 2RZ, England to 10 Orange Street London WC2H 7DQ on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Matthew Francis Dailly on 21 November 2024
Submitted on 21 Nov 2024
Change of details for Mr Matthew Francis Dailly as a person with significant control on 1 November 2024
Submitted on 5 Nov 2024
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 10 Orange Street London WC2H 7DQ on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year