HERMITAGE INNOVATION GROUP LIMITED
HERMITAGE INNOVATION GROUP LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Millers House Roman Way Market Harborough Leicestershire LE16 7PQ United Kingdom
Full company profile for HERMITAGE INNOVATION GROUP LIMITED (08355093), an active software company based in Market Harborough, United Kingdom. Incorporated 10 Jan 2013. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£1.03M
Net Assets
£2.01M
Total Liabilities
£2.08M
Turnover
N/A
Employees
3
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Clifford King | Director | British | England | 10 Jan 2013 | Active |
| Sylvana Jane Cummings | Director | British | England | 10 Jan 2013 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Butt & Oyster Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
F17 Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Heather Evelyn Shuttleworth
Ceased 21 Dec 2018
Stuart David Shuttleworth
Ceased 20 Oct 2020
Kim Deane
Ceased 30 Jun 2022
Wendy King
Ceased 30 Jun 2022
Mrs Wendy King
Ceased 30 Jun 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor Annexe, Millers House, Roman Way, Market Harborough (LE16 7PQ) HARBOROUGH | Leasehold | - | 16 Feb 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Confirmation Statement | Confirmation statement made on 10 Jan 2026 with no updates | |
| 24 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 25 Jun 2025 | Officers | Change to director Mr Dean Macken on 13 Jun 2025 | |
| 10 Jan 2025 | Confirmation Statement | Confirmation statement made on 10 Jan 2025 with no updates | |
| 27 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Confirmation statement made on 10 Jan 2026 with no updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Dean Macken on 13 Jun 2025
Confirmation statement made on 10 Jan 2025 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Confirmation statement made on 10 Jan 2026 with no updates
3 months ago on 23 Jan 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 24 Sept 2025
Change to director Mr Dean Macken on 13 Jun 2025
10 months ago on 25 Jun 2025
Confirmation statement made on 10 Jan 2025 with no updates
1 years ago on 10 Jan 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 27 Sept 2024
