Background WavePink WaveYellow Wave

HIZ SECURITIES LIMITED (00614647)

HIZ SECURITIES LIMITED (00614647) is an active UK company. incorporated on 11 November 1958. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIZ SECURITIES LIMITED has been registered for 67 years. Current directors include MARX, Brett James, MEBOURNE, Jacqueline Marie, THAKE, Peter Jeremy and 1 others.

Company Number
00614647
Status
active
Type
ltd
Incorporated
11 November 1958
Age
67 years
Address
Clare House, Hitchin, SG4 9SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARX, Brett James, MEBOURNE, Jacqueline Marie, THAKE, Peter Jeremy, THAKE, Richard Arthur Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIZ SECURITIES LIMITED

HIZ SECURITIES LIMITED is an active company incorporated on 11 November 1958 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIZ SECURITIES LIMITED was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00614647

LTD Company

Age

67 Years

Incorporated 11 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Clare House 24 Walsworth Road Hitchin, SG4 9SP,

Timeline

23 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Nov 58
Director Left
Mar 10
Director Joined
Aug 15
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARX, Brett James

Active
Clare House, HitchinSG4 9SP
Born March 1963
Director
Appointed 23 Jun 2015

MEBOURNE, Jacqueline Marie

Active
Clare House, HitchinSG4 9SP
Born June 1965
Director
Appointed 13 Mar 2025

THAKE, Peter Jeremy

Active
Clare House, HitchinSG4 9SP
Born November 1953
Director
Appointed 06 Jan 2004

THAKE, Richard Arthur Charles

Active
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Born September 1942
Director
Appointed 19 May 2008

THAKE, George William

Resigned
Orwell Gosmore Road, HitchinSG4 9AT
Secretary
Appointed N/A
Resigned 05 Apr 2008

BURNETT, Elizabeth Anne

Resigned
Clare House, HitchinSG4 9SP
Born May 1944
Director
Appointed 18 Sept 2024
Resigned 09 Sept 2025

MEBOURNE, Jacqueline Marie

Resigned
Phoenix Drive, Letchworth Garden CitySG6 1FY
Born June 1965
Director
Appointed 02 Feb 2007
Resigned 09 Jul 2024

THAKE, Arthur

Resigned
5 St Marys Close, Letchworth Garden CitySG6 3NW
Born December 1916
Director
Appointed N/A
Resigned 21 Apr 2004

THAKE, George William

Resigned
Orwell Gosmore Road, HitchinSG4 9AT
Born May 1915
Director
Appointed N/A
Resigned 05 Apr 2008

THAKE, Heather Ann

Resigned
12 St Marys Close, Letchworth Garden CitySG6 3NW
Born February 1939
Director
Appointed 06 Jan 2004
Resigned 30 Nov 2009
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Legacy
5 December 2007
353353
Accounts With Accounts Type Small
18 August 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
18 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Incorporation Company
11 November 1958
NEWINCIncorporation
Miscellaneous
11 November 1958
MISCMISC