Company NameHero Technologies Ltd
Company StatusDissolved
Company Number12595811
CategoryPrivate Limited Company
Incorporation Date11 May 2020(3 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Damian Braine
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2020(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House Dane Road
Sale
M33 7AR
Director NameMr Damian Robert Reed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2020(1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMr Carl Laurence Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2020(1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Austin Lee Barcley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 July 2020Cessation of Damian Robert Reed as a person with significant control on 13 July 2020 (1 page)
22 June 2020Cessation of Damian Robert Reed as a person with significant control on 22 June 2020 (1 page)
22 June 2020Cessation of A Person with Significant Control as a person with significant control on 18 June 2020 (1 page)
22 June 2020Notification of Damian Robert Reed as a person with significant control on 22 June 2020 (2 pages)
19 June 2020Change of details for Mr Damian Braine as a person with significant control on 18 June 2020 (2 pages)
17 June 2020Appointment of Mr Damian Robert Reed as a director on 16 June 2020 (2 pages)
17 June 2020Appointment of Mr Austin Lee Barcley as a director on 16 June 2020 (2 pages)
17 June 2020Appointment of Mr Carl Laurence Smith as a director on 16 June 2020 (2 pages)
9 June 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dalton House Dane Road Sale M33 7AR on 9 June 2020 (1 page)
9 June 2020Termination of appointment of Peter Anthony Valaitis as a director on 9 June 2020 (1 page)
9 June 2020Notification of Damian Braine as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Cessation of Peter Valaitis as a person with significant control on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 June 2020Appointment of Mr Damian Braine as a director on 9 June 2020 (2 pages)
11 May 2020Incorporation
Statement of capital on 2020-05-11
  • GBP 1
(23 pages)