Background WavePink WaveYellow Wave

HERMAN HOLDINGS LTD (13043649)

HERMAN HOLDINGS LTD (13043649) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERMAN HOLDINGS LTD has been registered for 5 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
13043649
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMAN HOLDINGS LTD

HERMAN HOLDINGS LTD is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERMAN HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13043649

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

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

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

14 Dene Avenue Hounslow TW3 3AH United Kingdom
From: 2 December 2020To: 28 September 2021
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 25 November 2020To: 2 December 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Jul 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 01 Sept 2021

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 01 Sept 2021

CHOUHAN, Kheraj Valji

Resigned
The Stratford Centre, LondonE15 1XE
Born November 1955
Director
Appointed 25 Nov 2020
Resigned 01 Sept 2021

CHOUHAN, Lata Kheraj

Resigned
The Stratford Centre, LondonE15 1XE
Born October 1958
Director
Appointed 25 Nov 2020
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2021

Mr Kheraj Valji Chouhan

Ceased
The Stratford Centre, LondonE15 1XE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Incorporation Company
25 November 2020
NEWINCIncorporation