Background WavePink WaveYellow Wave

HERA BOOKS LTD (11358795)

HERA BOOKS LTD (11358795) is an active UK company. incorporated on 12 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HERA BOOKS LTD has been registered for 7 years. Current directors include GATES, Robert James Squire, KELLY, Paul Nicholas.

Company Number
11358795
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GATES, Robert James Squire, KELLY, Paul Nicholas
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERA BOOKS LTD

HERA BOOKS LTD is an active company incorporated on 12 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HERA BOOKS LTD was registered 7 years ago.(SIC: 58110)

Status

active

Active since 7 years ago

Company No

11358795

LTD Company

Age

7 Years

Incorporated 12 May 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

Hera Books, Unit 9 (Canelo), 5th Floor Cargo Works, 1-2 Hatfields London SE1 9PG England
From: 24 September 2021To: 5 November 2024
28B Cricketfield Road London E5 8NS England
From: 12 May 2018To: 24 September 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Feb 19
New Owner
May 19
Director Joined
May 19
Funding Round
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Capital Update
Nov 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GATES, Robert James Squire

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born September 1985
Director
Appointed 01 Nov 2024

KELLY, Paul Nicholas

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born July 1978
Director
Appointed 01 Nov 2024

MILLAR, Iain Shaw

Resigned
Shepherds Lane, BeaconsfieldHP9 2DU
Born February 1982
Director
Appointed 21 Jul 2021
Resigned 01 Nov 2024

MOONEY, Lindsey

Resigned
Cricketfield Road, LondonE5 8NS
Born March 1981
Director
Appointed 12 May 2018
Resigned 06 Aug 2021

NAIDOO, Keshini

Resigned
Keene Way, ChelmsfordCM2 8NR
Born October 1978
Director
Appointed 21 May 2019
Resigned 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Keishini Nadoo

Ceased
Keene Way, ChelmsfordCM2 8NR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2019
Ceased 06 Aug 2021

Ms Lindsey Mooney

Ceased
Cricketfield Road, LondonE5 8NS
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Legacy
10 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
24 August 2021
RP04PSC01RP04PSC01
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Incorporation Company
12 May 2018
NEWINCIncorporation