Background WavePink WaveYellow Wave

HERMITAGE INNOVATION GROUP LIMITED (08355093)

HERMITAGE INNOVATION GROUP LIMITED (08355093) is an active UK company. incorporated on 10 January 2013. with registered office in Market Harborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. HERMITAGE INNOVATION GROUP LIMITED has been registered for 13 years. Current directors include CUMMINGS, Sylvana Jane, DEANE, Kim, DEANE, Paul John and 3 others.

Company Number
08355093
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
Millers House, Market Harborough, LE16 7PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
CUMMINGS, Sylvana Jane, DEANE, Kim, DEANE, Paul John, KING, Andrew Clifford, KING, Wendy, MACKEN, Dean Lee
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMITAGE INNOVATION GROUP LIMITED

HERMITAGE INNOVATION GROUP LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Market Harborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. HERMITAGE INNOVATION GROUP LIMITED was registered 13 years ago.(SIC: 46510, 62020)

Status

active

Active since 13 years ago

Company No

08355093

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SHUTTLEWORTH BUSINESS GROUP LIMITED
From: 6 March 2014To: 9 November 2015
SHUTTLEWORTH BUSINESS LIMITED
From: 10 January 2013To: 6 March 2014
Contact
Address

Millers House Roman Way Market Harborough, LE16 7PQ,

Previous Addresses

Harborough Innovation Centre Leicester Rd Airfield Business Park Market Harborough Leicestershire LE16 7WB England
From: 2 February 2016To: 17 January 2017
Harborough Innovation Centre Leicester Rd Airfield Business Park Market Harborough Leicestershire LE16 7WB England
From: 2 February 2016To: 2 February 2016
Unit 1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP
From: 17 December 2013To: 2 February 2016
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England
From: 4 October 2013To: 17 December 2013
Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 10 January 2013To: 4 October 2013
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 24
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CUMMINGS, Sylvana Jane

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1963
Director
Appointed 10 Jan 2013

DEANE, Kim

Active
Roman Way, Market HarboroughLE16 7PQ
Born May 1962
Director
Appointed 07 Apr 2014

DEANE, Paul John

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1962
Director
Appointed 10 Jan 2013

KING, Andrew Clifford

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1960
Director
Appointed 10 Jan 2013

KING, Wendy

Active
Roman Way, Market HarboroughLE16 7PQ
Born July 1961
Director
Appointed 07 Apr 2014

MACKEN, Dean Lee

Active
Roman Way, Market HarboroughLE16 7PQ
Born August 1976
Director
Appointed 22 Feb 2024

SHUTTLEWORTH, Heather Evelyn

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born March 1938
Director
Appointed 10 Jan 2013
Resigned 18 Jul 2017

SHUTTLEWORTH, Stuart David

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born December 1937
Director
Appointed 10 Jan 2013
Resigned 06 Mar 2020

Persons with significant control

6

2 Active
4 Ceased
Roman Way, Market HarboroughLE16 7PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022
Roman Way, Market HarboroughLE16 7PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022

Mrs Wendy King

Ceased
Roman Way, Market HarboroughLE16 7PQ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 30 Jun 2022

Kim Deane

Ceased
Roman Way, Market HarboroughLE16 7PQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 30 Jun 2022

Mr Stuart David Shuttleworth

Ceased
Roman Way, Market HarboroughLE16 7PQ
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2020

Mrs Heather Evelyn Shuttleworth

Ceased
Roman Way, Market HarboroughLE16 7PQ
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Capital Name Of Class Of Shares
11 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Resolution
19 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Incorporation Company
10 January 2013
NEWINCIncorporation