Background WavePink WaveYellow Wave

HERA BUSINESS SERVICES LIMITED (04590921)

HERA BUSINESS SERVICES LIMITED (04590921) is an active UK company. incorporated on 14 November 2002. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERA BUSINESS SERVICES LIMITED has been registered for 23 years. Current directors include HODGSON, June.

Company Number
04590921
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
Hjs Chartered Accountants 6 Charlecote Mews, Winchester, SO23 8SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODGSON, June
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERA BUSINESS SERVICES LIMITED

HERA BUSINESS SERVICES LIMITED is an active company incorporated on 14 November 2002 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERA BUSINESS SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04590921

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Hjs Chartered Accountants 6 Charlecote Mews Staple Gardens Winchester, SO23 8SR,

Previous Addresses

Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 14 November 2002To: 21 December 2022
Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Nov 02
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Nov 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOKES, Gareth Anthony

Active
263 Winchester Road, SouthamptonSO53 2DX
Secretary
Appointed 14 Nov 2002

HODGSON, June

Active
263 Winchester Road, EastleighSO53 2DX
Born June 1961
Director
Appointed 14 Nov 2002

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Nov 2002
Resigned 14 Nov 2002

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Nov 2002
Resigned 14 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Frank Hodgson

Ceased
Bethnal Green, LondonE2 0TE
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 31 Dec 2016
Ceased 31 Aug 2018

Miss Emily Hodgson

Ceased
Chandlers Ford, EastleighSO53 2DX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Ms June Rosalind Hodgson

Active
Chandlers Ford, SouthamptonSO53 2DX
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 April 2013
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation