HERALD COMMERCIAL LTD
HERALD COMMERCIAL LTD
Contact & Details
Contact
Registered Address
Unit 9 The High Cross Centre Fountayne Road London N15 4BE United Kingdom
Full company profile for HERALD COMMERCIAL LTD (13238002), an active company based in London, United Kingdom. Incorporated 2 Mar 2021. 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
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
N/A
Net Assets
-£16.25k
Total Liabilities
£272.16k
Turnover
N/A
Employees
2
Debt Ratio
106%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Horovitz, Zwi | Director | Swiss | United Kingdom | 2 Mar 2021 | Active |
| Ronald Edward Hochhauser | Director | British | United Kingdom | 2 Mar 2021 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Skyscrapers Holdings Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Herald Investments Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Herald Estates Ltd
Ceased 27 Apr 2021
Mr Zwi Horovitz
Ceased 25 Jun 2021
Ronald Edward Hochhauser
Ceased 13 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5 Station Parade, Ashford (TW15 2RX) SPELTHORNE | Freehold | - | 1 May 2025 |
17 and 19 High Street, Newport Pagnell (MK16 8AR) MILTON KEYNES | Freehold | £287,500 | 16 Oct 2024 |
21/23, High Street, Newport Pagnell (MK16 8AR) MILTON KEYNES | Freehold | £287,500 | 16 Oct 2024 |
14 Market Street, Barnsley (S70 1SL) BARNSLEY | Freehold | £125,000 | 7 Sept 2022 |
41-43 Stockwell Gate, Mansfield (NG18 1LA) MANSFIELD | Freehold | £125,000 | 7 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Dec 2025 | Confirmation Statement | Confirmation statement made on 19 Dec 2025 with no updates | |
| 2 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Jan 2025 | Persons With Significant Control | Change to Skyscrapers Holdings Ltd as a person with significant control on 19 Dec 2024 | |
| 10 Jan 2025 | Confirmation Statement | Confirmation statement made on 19 Dec 2024 with updates |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 19 Dec 2025 with no updates
Annual accounts made up to 31 Mar 2025
Change to Skyscrapers Holdings Ltd as a person with significant control on 19 Dec 2024
Confirmation statement made on 19 Dec 2024 with updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 6 Jan 2026
Confirmation statement made on 19 Dec 2025 with no updates
4 months ago on 19 Dec 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 2 Sept 2025
Change to Skyscrapers Holdings Ltd as a person with significant control on 19 Dec 2024
1 years ago on 10 Jan 2025
Confirmation statement made on 19 Dec 2024 with updates
1 years ago on 10 Jan 2025
