Background WavePink WaveYellow Wave

HEROS GROUP LIMITED (05043549)

HEROS GROUP LIMITED (05043549) is an active UK company. incorporated on 13 February 2004. with registered office in Dartmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HEROS GROUP LIMITED has been registered for 22 years. Current directors include SUTTON-SCOTT-TUCKER, Jonathan James.

Company Number
05043549
Status
active
Type
ltd
Incorporated
13 February 2004
Age
22 years
Address
Riversbridge, Dartmouth, TQ6 0LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SUTTON-SCOTT-TUCKER, Jonathan James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEROS GROUP LIMITED

HEROS GROUP LIMITED is an active company incorporated on 13 February 2004 with the registered office located in Dartmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HEROS GROUP LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

05043549

LTD Company

Age

22 Years

Incorporated 13 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

EMBRIDGE MANAGEMENT LIMITED
From: 13 February 2004To: 16 May 2008
Contact
Address

Riversbridge Embridge Dartmouth, TQ6 0LG,

Previous Addresses

White Lodge Hampton Hill Swanmore Southampton Hampshire SO32 2QN
From: 13 February 2004To: 19 August 2015
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Joined
May 14
Director Left
Feb 16
New Owner
Feb 20
New Owner
Feb 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SUTTON-SCOTT-TUCKER, Susan Jayne

Active
Embridge, DartmouthTQ6 0LG
Secretary
Appointed 01 Jan 2010

SUTTON-SCOTT-TUCKER, Jonathan James

Active
Embridge, DartmouthTQ6 0LG
Born August 1963
Director
Appointed 13 Feb 2004

CRIPPS, Charles Hugh

Resigned
Barn In Wood, Henley On ThamesRG9 6TB
Secretary
Appointed 13 Feb 2004
Resigned 20 Dec 2005

SUTTON-SCOTT-TUCKER, Jonathan James

Resigned
White Lodge, SouthamptonSO32 2QN
Secretary
Appointed 20 Dec 2005
Resigned 01 Jan 2010

SUTTON-SCOTT-TUCKER, Susan Jayne

Resigned
Embridge, DartmouthTQ6 0LG
Born December 1962
Director
Appointed 05 Apr 2014
Resigned 30 Nov 2015

SUTTON-SCOTT-TUCKER, Susan Jayne

Resigned
White Lodge Hampton Hill, SouthamptonSO32 2QN
Born December 1962
Director
Appointed 13 Feb 2004
Resigned 01 Jan 2010

Persons with significant control

2

Mr Jonathan James Sutton-Scott-Tucker

Active
Embridge, DartmouthTQ6 0LG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mrs Susan Jayne Sutton-Scott-Tucker

Active
Embridge, DartmouthTQ6 0LG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Sail Address Company With New Address
19 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Certificate Change Of Name Company
15 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
88(2)R88(2)R
Legacy
5 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
11 May 2005
88(2)R88(2)R
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Incorporation Company
13 February 2004
NEWINCIncorporation