Background WavePink WaveYellow Wave

HERO CLUB LIMITED (06997423)

HERO CLUB LIMITED (06997423) is an active UK company. incorporated on 21 August 2009. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HERO CLUB LIMITED has been registered for 16 years. Current directors include BURKE, Patrick Robert Enrico, DE VARGAS MACHUCA, Tommaso Alfredo Teodoro.

Company Number
06997423
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
138 Southern Avenue, Command Works, Bicester, OX27 8FY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURKE, Patrick Robert Enrico, DE VARGAS MACHUCA, Tommaso Alfredo Teodoro
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERO CLUB LIMITED

HERO CLUB LIMITED is an active company incorporated on 21 August 2009 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HERO CLUB LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06997423

LTD Company

Age

16 Years

Incorporated 21 August 2009

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 18 September 2025 (6 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

138 Southern Avenue, Command Works Bicester Heritage Bicester, OX27 8FY,

Previous Addresses

35 Dover Street London W1S 4NQ United Kingdom
From: 22 January 2016To: 6 March 2023
17 Dover Park Drive London SW15 5BT
From: 1 August 2013To: 22 January 2016
79 Abbotsbury Road London W14 8EP
From: 9 February 2012To: 1 August 2013
Fifth Floor 30 St James's Street London SW1A 1HB
From: 21 August 2009To: 9 February 2012
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Mar 11
Funding Round
Mar 11
Funding Round
Jan 14
Loan Secured
Oct 21
Loan Cleared
Jul 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURKE, Patrick Robert Enrico

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born February 1974
Director
Appointed 21 Aug 2009

DE VARGAS MACHUCA, Tommaso Alfredo Teodoro

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born January 1974
Director
Appointed 21 Aug 2009

NEDIN, Peter Raymond

Resigned
Ynysymaerdy Farm Cottage, NeathSA11 2TT
Born September 1951
Director
Appointed 21 Aug 2009
Resigned 23 Mar 2011

Persons with significant control

1

Southern Avenue, Command Works, BicesterOX27 8FY

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
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
4 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2009
NEWINCIncorporation