HerE&Now365 Limited LONDON


HerE&Now365 started in year 2004 as Private Limited Company with registration number 05177196. The HerE&Now365 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 2nd Floor, 39. Postal code: EC4M 7JN.

The company has one director. Manish T., appointed on 15 May 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

HerE&Now365 Limited Address / Contact

Office Address 2nd Floor, 39
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177196
Date of Incorporation Mon, 12th Jul 2004
Industry Other information service activities n.e.c.
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Manish T.

Position: Director

Appointed: 15 May 2008

Kalpesh P.

Position: Secretary

Appointed: 02 May 2007

Resigned: 20 May 2010

Manish T.

Position: Secretary

Appointed: 14 November 2006

Resigned: 02 May 2007

Paul B.

Position: Director

Appointed: 10 November 2006

Resigned: 15 May 2008

Synergy (secretaries) Ltd

Position: Corporate Nominee Secretary

Appointed: 12 July 2004

Resigned: 12 July 2004

Laurence B.

Position: Director

Appointed: 12 July 2004

Resigned: 18 October 2006

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 12 July 2004

Resigned: 12 July 2004

Manish T.

Position: Director

Appointed: 12 July 2004

Resigned: 10 November 2006

Nitzan L.

Position: Secretary

Appointed: 12 July 2004

Resigned: 18 October 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Manish T. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Manish T.

Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth409 762388 691353 532       
Balance Sheet
Cash Bank In Hand240 958306 110242 099       
Cash Bank On Hand  242 099254 232228 465234 053295 636533 0981 093 894967 438
Current Assets525 630506 483416 427772 564779 439759 659749 4051 139 3411 724 9181 556 623
Debtors284 672200 373174 328518 332550 974525 606453 769606 243631 024589 185
Net Assets Liabilities  353 532354 080433 379444 768527 318528 511650 247934 889
Net Assets Liabilities Including Pension Asset Liability409 762388 691353 532       
Other Debtors  97 770162 53451 60057 60072 93099 70635 13655 253
Property Plant Equipment  16 22912 7168 6537 8335 4193 6252 7199 326
Tangible Fixed Assets15 36415 72016 229       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve409 760388 689353 530       
Shareholder Funds409 762388 691353 532       
Other
Amount Specific Advance Or Credit Directors 872872 1 5501 550 31017 83613 775
Amount Specific Advance Or Credit Made In Period Directors     30 0001 55010 6903104 061
Amount Specific Advance Or Credit Repaid In Period Directors   8721 55030 000 11 00017 836 
Accumulated Depreciation Impairment Property Plant Equipment  50 27555 88660 63963 47765 89167 68568 59172 418
Average Number Employees During Period   26151515151517
Bank Borrowings Overdrafts       175 288237 044145 265
Creditors  76 606428 552354 713321 23643 752294 391363 133237 017
Creditors Due Within One Year129 243131 09776 606       
Fixed Assets        2 719504 326
Increase From Depreciation Charge For Year Property Plant Equipment   5 6114 7532 8382 4141 794 3 827
Investments Fixed Assets         495 000
Net Current Assets Liabilities396 387375 386339 821344 012424 726438 423566 681819 9661 011 178669 352
Number Shares Allotted 22       
Number Shares Issued Fully Paid      50 00050 000 50 000
Other Creditors  87232214 3731 55043 752119 103126 08991 752
Other Taxation Social Security Payable  64 06252 08877 93355 564110 368214 939196 814206 888
Par Value Share 11   11 1
Property Plant Equipment Gross Cost  66 50468 60269 29271 31071 310 71 31081 744
Provisions For Liabilities Balance Sheet Subtotal  2 5182 648 1 4881 0306895171 772
Provisions For Liabilities Charges1 9892 4152 518       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation46 87655 41766 504       
Tangible Fixed Assets Depreciation31 51239 69750 275       
Total Additions Including From Business Combinations Property Plant Equipment   2 0986902 018   10 434
Total Assets Less Current Liabilities411 751391 106356 050356 728433 379446 256572 100823 5911 013 8971 173 678
Trade Creditors Trade Payables  11 672376 142262 407264 12232 50335 676359 297153 973
Trade Debtors Trade Receivables  76 558355 798499 374468 006380 839465 314496 932533 932
Advances Credits Directors 872872       
Advances Credits Made In Period Directors 872        
Nominal Value Shares Issued Specific Share Issue      1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements