Background WavePink WaveYellow Wave

HERO ACQUISITIONS LIMITED (06209511)

HERO ACQUISITIONS LIMITED (06209511) is an active UK company. incorporated on 11 April 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HERO ACQUISITIONS LIMITED has been registered for 18 years. Current directors include PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr..

Company Number
06209511
Status
active
Type
ltd
Incorporated
11 April 2007
Age
18 years
Address
Building 2, Think Park, Manchester, M17 1FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERO ACQUISITIONS LIMITED

HERO ACQUISITIONS LIMITED is an active company incorporated on 11 April 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HERO ACQUISITIONS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06209511

LTD Company

Age

18 Years

Incorporated 11 April 2007

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 7 January 2026 (2 months ago)
Period: 31 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ALNERY NO. 2699 LIMITED
From: 11 April 2007To: 7 June 2007
Contact
Address

Building 2, Think Park Mosley Road Manchester, M17 1FQ,

Previous Addresses

Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 6 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS
From: 29 October 2012To: 6 October 2017
40 Argyll Street London W1F 7EB Uk
From: 11 April 2007To: 29 October 2012
Timeline

49 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jan 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Joined
Jun 14
Funding Round
Feb 15
Capital Update
Feb 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 21
Capital Update
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JOLL, Daniel James, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017

PETERSON, Alan Edward

Active
Mosley Road, ManchesterM17 1FQ
Born October 1947
Director
Appointed 01 Dec 2012

SHORTEN, Thomas William

Active
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 27 Jan 2026

THOMAS, Greig Stephen, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Born December 1973
Director
Appointed 27 Jan 2026

FOBEL, Anthony Peter

Resigned
31 Ferncroft Avenue, LondonNW3 7PG
Secretary
Appointed 07 Jun 2007
Resigned 10 Mar 2010

HARTREY, Patrick Mark

Resigned
Willow Lane, MitchamCR4 4TS
Secretary
Appointed 25 Oct 2012
Resigned 27 Jan 2017

THOMPSON, Michael Stephen

Resigned
Willow Lane, MitchamCR4 4TS
Secretary
Appointed 10 Mar 2010
Resigned 25 Oct 2012

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 11 Apr 2007
Resigned 07 Jun 2007

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 17 Nov 2025

BOWER, Oliver Bradley

Resigned
Willow Lane, MitchamCR4 4TS
Born August 1976
Director
Appointed 25 Oct 2012
Resigned 26 Nov 2012

BROWN, Nathan James

Resigned
Willow Lane, MitchamCR4 4TS
Born October 1975
Director
Appointed 13 May 2011
Resigned 25 Oct 2012

DAVIES, John Christopher

Resigned
Willow Lane, MitchamCR4 4TS
Born April 1954
Director
Appointed 27 Jun 2007
Resigned 28 Sept 2015

DOWNIE, David Stewart

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1965
Director
Appointed 28 May 2009
Resigned 31 Dec 2011

FOBEL, Anthony Peter

Resigned
31 Ferncroft Avenue, LondonNW3 7PG
Born July 1965
Director
Appointed 07 Jun 2007
Resigned 10 Mar 2010

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Born June 1970
Director
Appointed 17 Apr 2008
Resigned 24 Apr 2009

GILL, John Bruce

Resigned
Willow Lane, MitchamCR4 4TS
Born March 1967
Director
Appointed 24 Apr 2009
Resigned 23 May 2017

JONES, Richard Crispin

Resigned
Mosley Road, ManchesterM17 1FQ
Born May 1966
Director
Appointed 29 Aug 2024
Resigned 30 Jan 2026

LENANE, James Richard St John

Resigned
Henrietta Street, LondonWC2E 8LH
Born June 1972
Director
Appointed 25 Oct 2012
Resigned 26 Nov 2012

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Born October 1953
Director
Appointed 27 Jun 2007
Resigned 16 Apr 2008

NORMAN, Archibald John

Resigned
3 Clover Mews, LondonSW3 4JH
Born May 1954
Director
Appointed 07 Jun 2007
Resigned 25 Oct 2012

PALMER, Bradley Regan Leonard

Resigned
11 St Margarets Drive, TwickenhamTW1 1QL
Born December 1970
Director
Appointed 27 Jun 2007
Resigned 25 Oct 2012

PERRIN, Fiona Joanne

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

PERRIN, Fiona Joanne

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1967
Director
Appointed 21 Apr 2011
Resigned 18 Jan 2016

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

SIDHU, Tajinder Singh

Resigned
Willow Lane, MitchamCR4 4TS
Born October 1977
Director
Appointed 10 Mar 2010
Resigned 25 Oct 2012

SWEET-ESCOTT, Thomas

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1957
Director
Appointed 25 Oct 2012
Resigned 26 Nov 2012

THOMPSON, Michael Stephen

Resigned
Argyll Street, LondonW1F 7EB
Born March 1980
Director
Appointed 17 Nov 2009
Resigned 25 Oct 2012

TROWBRIDGE, Stephen Neil

Resigned
Willow Lane, MitchamCR4 4TS
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

WOLFF, Philip Henry

Resigned
24 Mere Avenue, WirralCH63 0NE
Born February 1961
Director
Appointed 27 Jun 2007
Resigned 21 Apr 2011

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 11 Apr 2007
Resigned 07 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
Think Park, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 21 Dec 2022
Think Park, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 November 2021
SH19Statement of Capital
Legacy
18 November 2021
SH20SH20
Legacy
18 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Resolution
23 February 2015
RESOLUTIONSResolutions
Legacy
10 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2015
SH19Statement of Capital
Legacy
10 February 2015
CAP-SSCAP-SS
Resolution
10 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
24 January 2014
AAMDAAMD
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Legacy
15 November 2012
MG02MG02
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Legacy
2 November 2012
MG01MG01
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Resolution
24 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Appoint Person Director Company
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
190190
Legacy
26 May 2009
353353
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
353353
Legacy
12 May 2008
190190
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
287Change of Registered Office
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2007
NEWINCIncorporation