Background WavePink WaveYellow Wave

HYDEN HOUSE LIMITED (02470704)

HYDEN HOUSE LIMITED (02470704) is an active UK company. incorporated on 15 February 1990. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. HYDEN HOUSE LIMITED has been registered for 36 years. Current directors include APPS, Rosanna Helloise, ELLINGTON, Peter, Dr, HARLAND, Madeleine Theresa and 1 others.

Company Number
02470704
Status
active
Type
ltd
Incorporated
15 February 1990
Age
36 years
Address
The Enterprise Centre, Norwich, NR4 7TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
APPS, Rosanna Helloise, ELLINGTON, Peter, Dr, HARLAND, Madeleine Theresa, ROLLINSON, Anthony
SIC Codes
47910, 58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDEN HOUSE LIMITED

HYDEN HOUSE LIMITED is an active company incorporated on 15 February 1990 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. HYDEN HOUSE LIMITED was registered 36 years ago.(SIC: 47910, 58110, 58142)

Status

active

Active since 36 years ago

Company No

02470704

LTD Company

Age

36 Years

Incorporated 15 February 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Enterprise Centre University Of East Anglia Norwich, NR4 7TJ,

Previous Addresses

C/O Permanent Publications the Sustainability Centre East Meon Petersfield Hampshire GU32 1HR
From: 24 November 2011To: 22 April 2021
24 Landport Terrace Portsmouth Hampshire PO1 2RG
From: 15 February 1990To: 24 November 2011
Timeline

10 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Feb 15
Director Left
Jun 16
Director Joined
Jun 22
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARLAND, Madeleine Theresa

Active
Whitechapel, South MoltonEX36 3EG
Secretary
Appointed N/A

APPS, Rosanna Helloise

Active
University Of East Anglia, NorwichNR4 7TJ
Born October 1988
Director
Appointed 08 Jun 2022

ELLINGTON, Peter, Dr

Active
University Of East Anglia, NorwichNR4 7TJ
Born August 1958
Director
Appointed 04 Jul 2012

HARLAND, Madeleine Theresa

Active
Whitechapel, South MoltonEX36 3EG
Born September 1958
Director
Appointed 08 Jun 1998

ROLLINSON, Anthony

Active
University Of East Anglia, NorwichNR4 7TJ
Born October 1964
Director
Appointed 04 Jul 2012

ADAMS, John Graham

Resigned
East Meon, PetersfieldGU32 1HR
Born March 1951
Director
Appointed 04 Jul 2012
Resigned 25 May 2016

FINN, Glen Thomas

Resigned
16 First Avenue, WaterloovillePO8 0JR
Born August 1953
Director
Appointed N/A
Resigned 05 Jun 1998

HARLAND, Timothy David Guy

Resigned
Whitechapel, South MoltonEX36 3EG
Born September 1958
Director
Appointed N/A
Resigned 30 Sept 2023

ROLLINSON, Anhony

Resigned
East Meon, PetersfieldGU32 1HR
Born October 1964
Director
Appointed 04 Jul 2012
Resigned 01 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy David Guy Harland

Ceased
University Of East Anglia, NorwichNR4 7TJ
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mrs Madeleine Theresa Harland

Active
University Of East Anglia, NorwichNR4 7TJ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
6 April 2005
287Change of Registered Office
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
26 February 1994
287Change of Registered Office
Legacy
26 February 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
26 June 1992
287Change of Registered Office
Legacy
26 March 1992
363x363x
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
12 May 1991
363x363x
Legacy
1 May 1990
88(2)R88(2)R
Legacy
9 April 1990
224224
Legacy
20 February 1990
288288
Legacy
20 February 1990
287Change of Registered Office
Incorporation Company
15 February 1990
NEWINCIncorporation