Heru-On Limited

DataGardener
heru-on limited
live
Micro

Heru-on Limited

11366987Private Limited With Share Capital

2 The Glade Bishops Down Road, Tunbridge Wells, TN48FS
Incorporated

17/05/2018

Company Age

7 years

Directors

2

Employees

7

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Heru-on Limited (11366987) is a private limited with share capital incorporated on 17/05/2018 (7 years old) and registered in tunbridge wells, TN48FS. The company operates under SIC code 62012 - business and domestic software development.

Welcome to heru-on limited. we provide advanced observation solutions using facial recognition, object detection, and data analysis to improve safety and security.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 17/05/2018
TN48FS
7 employees

Financial Overview

Total Assets

£2.64M

Liabilities

£2.25M

Net Assets

£387.4K

Est. Turnover

£1.93M

AI Estimated
Unreported
Cash

£80.3K

Key Metrics

7

Employees

2

Directors

7

Shareholders

1

PSCs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2022
Resolution
Category:Resolution
Date:27-06-2022
Capital Allotment Shares
Category:Capital
Date:24-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2020
Resolution
Category:Resolution
Date:17-09-2019
Capital Cancellation Shares
Category:Capital
Date:03-09-2019
Capital Allotment Shares
Category:Capital
Date:02-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Incorporation Company
Category:Incorporation
Date:17-05-2018

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date10/12/2025
Latest Accounts31/08/2025

Trading Addresses

7 Southgate Place, South Park, Sevenoaks, Kent, TN131ED
2 The Glade Bishops Down Road, Tunbridge Wells, TN48FSRegistered

Contact

02891897576
heruon.com
2 The Glade Bishops Down Road, Tunbridge Wells, TN48FS