Background WavePink WaveYellow Wave

HERON FINANCIAL LIMITED (07694062)

HERON FINANCIAL LIMITED (07694062) is an active UK company. incorporated on 5 July 2011. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HERON FINANCIAL LIMITED has been registered for 14 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, COULSON, Matthew.

Company Number
07694062
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
207 Cardinal Point Park Road, Rickmansworth, WD3 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, COULSON, Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON FINANCIAL LIMITED

HERON FINANCIAL LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HERON FINANCIAL LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07694062

LTD Company

Age

14 Years

Incorporated 5 July 2011

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

207 Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

, Moor Park Golf Club Moor Park, Rickmansworth, Hertfordshire, WD3 1QN, England
From: 9 June 2021To: 3 July 2024
, 134 High Street Rickmansworth, Hertfordshire, WD3 1AB, England
From: 5 October 2016To: 9 June 2021
, 35 Church Street, Rickmansworth, Hertfordshire, WD3 1DQ
From: 1 July 2012To: 5 October 2016
, Second Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom
From: 3 February 2012To: 1 July 2012
, Savoy House Savoy Circus, London, England, W3 7DA, United Kingdom
From: 5 July 2011To: 3 February 2012
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Loan Secured
Jul 16
Director Joined
Jan 19
Loan Cleared
Jul 19
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Share Issue
Nov 21
Loan Secured
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Jan 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 08 Apr 2025

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 08 Apr 2025

COULSON, Matthew

Active
Park Road, RickmansworthWD3 1RE
Born October 1986
Director
Appointed 05 Jul 2011

HARROCKS, Warren Russell

Resigned
Park Road, RickmansworthWD3 1RE
Born September 1975
Director
Appointed 31 Aug 2021
Resigned 08 Apr 2025

HARROCKS, Warren Russell

Resigned
RickmansworthWD3 1AB
Born September 1975
Director
Appointed 18 Mar 2021
Resigned 18 Mar 2021

HARROCKS, Warren Russell

Resigned
RickmansworthWD3 1AB
Born September 1975
Director
Appointed 14 Jan 2019
Resigned 29 Jan 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 05 Jul 2011
Resigned 05 Jul 2011

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 08 Apr 2025
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Warren Russell Harrocks

Ceased
Park Road, RickmansworthWD3 1RE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2025

Mr Matthew Richard Coulson

Active
Park Road, RickmansworthWD3 1RE
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Legacy
30 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Memorandum Articles
10 December 2025
MAMA
Second Filing Change Details Of A Person With Significant Control
8 December 2025
RP04PSC05RP04PSC05
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Resolution
18 September 2024
RESOLUTIONSResolutions
Memorandum Articles
18 September 2024
MAMA
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Resolution
14 December 2021
RESOLUTIONSResolutions
Memorandum Articles
14 December 2021
MAMA
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
1 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
31 March 2021
AAMDAAMD
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Incorporation Company
5 July 2011
NEWINCIncorporation