Background WavePink WaveYellow Wave

HEROES RIGHTS (11350126)

HEROES RIGHTS (11350126) is an active UK company. incorporated on 8 May 2018. with registered office in Barry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEROES RIGHTS has been registered for 7 years. Current directors include ANYFANTAKIS, Michael, EVANS, Lisa Marie, OWEN, Tammi and 1 others.

Company Number
11350126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2018
Age
7 years
Address
44 Aneurin Road, Barry, CF63 4PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANYFANTAKIS, Michael, EVANS, Lisa Marie, OWEN, Tammi, PHILLIPS, James Emyr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEROES RIGHTS

HEROES RIGHTS is an active company incorporated on 8 May 2018 with the registered office located in Barry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEROES RIGHTS was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11350126

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

44 Aneurin Road Barry, CF63 4PP,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 21
Director Joined
May 22
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
Director Joined
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OWEN, Tammi

Active
Aneurin Road, BarryCF63 4PP
Secretary
Appointed 08 May 2018

ANYFANTAKIS, Michael

Active
Aneurin Road, BarryCF63 4PP
Born July 1992
Director
Appointed 13 Mar 2025

EVANS, Lisa Marie

Active
Aneurin Road, BarryCF63 4PP
Born May 1988
Director
Appointed 01 Jun 2022

OWEN, Tammi

Active
Aneurin Road, BarryCF63 4PP
Born August 1970
Director
Appointed 08 May 2018

PHILLIPS, James Emyr

Active
2 Broad Street, BarryCF62 7AA
Born July 1984
Director
Appointed 27 Oct 2022

BURRIS, Sally-Anne

Resigned
Aneurin Road, BarryCF63 4PP
Born October 1964
Director
Appointed 08 May 2018
Resigned 01 Apr 2021

CHADWICK, Mark

Resigned
Aneurin Road, BarryCF63 4PP
Born December 1962
Director
Appointed 08 May 2018
Resigned 08 Aug 2022

HARRY, Jo Anne Elizabeth

Resigned
Aneurin Road, BarryCF63 4PP
Born February 1969
Director
Appointed 04 Feb 2020
Resigned 16 Jun 2020

Persons with significant control

5

3 Active
2 Ceased

Mr James Emyr Phillips

Active
2 Broad Street, BarryCF62 7AA
Born July 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2022

Mrs Lisa Marie Evans

Active
2 Broad Street, BarryCF62 7AA
Born May 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mr Mark Chadwick

Ceased
Aneurin Road, BarryCF63 4PP
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 08 Aug 2022

Sally-Anne Burris

Ceased
Aneurin Road, BarryCF63 4PP
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 01 Apr 2021

Tammi Owen

Active
Aneurin Road, BarryCF63 4PP
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Incorporation Company
8 May 2018
NEWINCIncorporation