Background WavePink WaveYellow Wave

HEBER GROUP LIMITED (11669739)

HEBER GROUP LIMITED (11669739) is an active UK company. incorporated on 9 November 2018. with registered office in Stroud. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEBER GROUP LIMITED has been registered for 7 years. Current directors include ASHTON-SMITH, Leslie Martin, GLASSONBURY, Maomei, HORNE, Richard John and 2 others.

Company Number
11669739
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
Belvedere Mill, Stroud, GL6 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON-SMITH, Leslie Martin, GLASSONBURY, Maomei, HORNE, Richard John, PERKINS, Mark, THOMPSON, Ben Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBER GROUP LIMITED

HEBER GROUP LIMITED is an active company incorporated on 9 November 2018 with the registered office located in Stroud. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEBER GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11669739

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Belvedere Mill Chalford Stroud, GL6 8NS,

Previous Addresses

Belvedere Mill Chalford Stroud Gloucestershire GL6 8NT England
From: 9 November 2018To: 14 October 2020
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Sept 19
Loan Secured
Feb 20
Director Left
Oct 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ASHTON-SMITH, Leslie Martin

Active
Chalford, StroudGL6 8NT
Secretary
Appointed 31 Aug 2020

ASHTON-SMITH, Leslie Martin

Active
Chalford, StroudGL6 8NS
Born May 1960
Director
Appointed 09 Nov 2018

GLASSONBURY, Maomei

Active
Chalford, StroudGL6 8NS
Born March 1975
Director
Appointed 20 Dec 2018

HORNE, Richard John

Active
Chalford, StroudGL6 8NS
Born August 1975
Director
Appointed 20 Dec 2018

PERKINS, Mark

Active
Chalford, StroudGL6 8NS
Born January 1974
Director
Appointed 20 Dec 2018

THOMPSON, Ben Malcolm

Active
Chalford, StroudGL6 8NS
Born March 1977
Director
Appointed 20 Dec 2018

JACKSON, Graham Roderick

Resigned
Chalford, StroudGL6 8NS
Born September 1957
Director
Appointed 20 Dec 2018
Resigned 01 Oct 2021

Persons with significant control

1

Mr Leslie Martin Ashton-Smith

Active
Chalford, StroudGL6 8NS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Resolution
22 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Incorporation Company
9 November 2018
NEWINCIncorporation