Background WavePink WaveYellow Wave

HERITAGE MOTORING GROUP LTD (08169023)

HERITAGE MOTORING GROUP LTD (08169023) is an active UK company. incorporated on 6 August 2012. with registered office in Bicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERITAGE MOTORING GROUP LTD has been registered for 13 years. Current directors include BURKE, Patrick Robert Enrico, CUSSONS, Benjamin Piers, DE VARGAS MACHUCA, Tommaso Alfredo Teodoro and 1 others.

Company Number
08169023
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
138 Southern Avenue, Command Works, Bicester, OX27 8FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURKE, Patrick Robert Enrico, CUSSONS, Benjamin Piers, DE VARGAS MACHUCA, Tommaso Alfredo Teodoro, MEIJER, Bob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE MOTORING GROUP LTD

HERITAGE MOTORING GROUP LTD is an active company incorporated on 6 August 2012 with the registered office located in Bicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERITAGE MOTORING GROUP LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08169023

LTD Company

Age

13 Years

Incorporated 6 August 2012

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HERO PARTNERS LIMITED
From: 6 August 2012To: 10 June 2020
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: 11 November 2013To: 22 January 2016
79 Abbotsbury Road London London England W14 8EP
From: 6 August 2012To: 11 November 2013
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
May 13
Funding Round
Apr 15
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Funding Round
Apr 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
19
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BURKE, Patrick Robert Enrico

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born February 1974
Director
Appointed 06 Aug 2012

CUSSONS, Benjamin Piers

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born March 1966
Director
Appointed 31 Jul 2024

DE VARGAS MACHUCA, Tommaso Alfredo Teodoro

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born January 1974
Director
Appointed 06 Aug 2012

MEIJER, Bob

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born July 1945
Director
Appointed 31 Jul 2024

Persons with significant control

2

Mr Patrick Robert Enrico Burke

Active
Southern Avenue, Command Works, BicesterOX27 8FY
Born February 1974

Nature of Control

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

Tommaso Alfredo Teodoro De Vargas Machuca

Active
Southern Avenue, BicesterOX27 8FY
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
4 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Resolution
20 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Resolution
10 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 December 2018
RESOLUTIONSResolutions
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
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
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2012
NEWINCIncorporation