Background WavePink WaveYellow Wave

HIDDEN HEARING INTERNATIONAL PLC (03405889)

HIDDEN HEARING INTERNATIONAL PLC (03405889) is an active UK company. incorporated on 21 July 1997. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). HIDDEN HEARING INTERNATIONAL PLC has been registered for 28 years. Current directors include NIELSEN, Søren, PEARSON, Claire Louise, SCHNEIDER, René and 1 others.

Company Number
03405889
Status
active
Type
plc
Incorporated
21 July 1997
Age
28 years
Address
Medway Street, Kent, ME14 1HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
NIELSEN, Søren, PEARSON, Claire Louise, SCHNEIDER, René, WAGNER, Niels
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDDEN HEARING INTERNATIONAL PLC

HIDDEN HEARING INTERNATIONAL PLC is an active company incorporated on 21 July 1997 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). HIDDEN HEARING INTERNATIONAL PLC was registered 28 years ago.(SIC: 47741)

Status

active

Active since 28 years ago

Company No

03405889

PLC Company

Age

28 Years

Incorporated 21 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

TRAMCROFT LIMITED
From: 21 July 1997To: 11 November 1997
Contact
Address

Medway Street Maidstone Kent, ME14 1HL,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 20
Owner Exit
Mar 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

LANGLEY, Egmond

Active
Medway Street, KentME14 1HL
Secretary
Appointed 11 Oct 2021

NIELSEN, Søren

Active
Medway Street, KentME14 1HL
Born November 1970
Director
Appointed 01 Apr 2021

PEARSON, Claire Louise

Active
Medway Street, KentME14 1HL
Born January 1976
Director
Appointed 17 Nov 2025

SCHNEIDER, René

Active
Medway Street, KentME14 1HL
Born December 1973
Director
Appointed 01 Apr 2021

WAGNER, Niels

Active
Medway Street, KentME14 1HL
Born June 1971
Director
Appointed 01 Apr 2021

BOYD, Richard William

Resigned
Shadingfield, FetchamKT22 9BG
Secretary
Appointed 27 Oct 2005
Resigned 10 Oct 2021

FINN, Duncan William

Resigned
11 Jersey Close, AshfordTN24 9LD
Secretary
Appointed 11 Nov 1997
Resigned 07 Jul 2000

TRIGG, Michael John

Resigned
93 Lombardy Drive, MaidstoneME14 5TB
Secretary
Appointed 09 Oct 1997
Resigned 11 Nov 1997

WHITE, Kevin Robert

Resigned
35 Benett Drive, HoveBN3 6US
Secretary
Appointed 06 Jul 2000
Resigned 27 Oct 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jul 1997
Resigned 09 Oct 1997

ARMSTRONG, James

Resigned
Olde Tyles, Gerrards CrossSL9 7PE
Born September 1939
Director
Appointed 03 Jul 1998
Resigned 25 Feb 2000

BINDSLEV, Steen

Resigned
Skyttevej 23, Alleroed
Born May 1952
Director
Appointed 25 Feb 2000
Resigned 20 Dec 2004

BOYD, Richard William

Resigned
Medway Street, KentME14 1HL
Born June 1962
Director
Appointed 11 Oct 2021
Resigned 17 Nov 2025

EVERITT, Edward Denis

Resigned
25, GibraltarFOREIGN
Born March 1949
Director
Appointed 11 Nov 1997
Resigned 25 Feb 2000

FINN, Duncan William

Resigned
64 Bucksford Lane, AshfordTN23 4YR
Born May 1959
Director
Appointed 11 Nov 1997
Resigned 26 May 1998

FLETCHER, Roger Barrett

Resigned
Rushbury House, CheltenhamGL54 5AE
Born December 1948
Director
Appointed 26 Jun 1998
Resigned 25 Feb 2000

HANSEN, Torben Lindo

Resigned
De 22297, Hamburg
Born August 1959
Director
Appointed 20 Dec 2004
Resigned 01 Apr 2021

JACOBSEN, Niels

Resigned
CopenhagenDK-1253
Born August 1957
Director
Appointed 25 Feb 2000
Resigned 29 Jan 2020

LANE, Graham

Resigned
Chantry House, TonbridgeTN12 9HL
Born January 1952
Director
Appointed 17 Nov 2004
Resigned 10 Oct 2021

LANE, Graham

Resigned
Ashfield Russett Close, AylesfordME20 7PL
Born January 1952
Director
Appointed 26 May 1998
Resigned 29 Jun 1999

MOSS, Mark

Resigned
Plas Meiron 159 West Road, PorthcawlCF36 3RT
Born March 1949
Director
Appointed 11 Nov 1997
Resigned 25 Feb 2000

RYLANDS, Bruce

Resigned
Overacre Ulcombe Road, MaidstoneME17 3JE
Born January 1947
Director
Appointed 09 Oct 1997
Resigned 11 Nov 1997

SPAHR, Erich

Resigned
Zalglistrasse 62, Frauenkappelen
Born September 1957
Director
Appointed 25 Feb 2000
Resigned 01 Apr 2021

SUTCLIFFE, Michael Gee

Resigned
Greendale, North RodeCF12 2NU
Born September 1935
Director
Appointed 11 Nov 1997
Resigned 25 Feb 2000

WILLIAMS, Alun Henry

Resigned
Firs Road, Near SalisburySP5 1SJ
Born July 1952
Director
Appointed 29 Jun 1999
Resigned 22 Nov 2000

WORNING, Mikael

Resigned
Rachel Court, Clinton
Born December 1962
Director
Appointed 20 Dec 2004
Resigned 01 Apr 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Jul 1997
Resigned 09 Oct 1997

Persons with significant control

6

1 Active
5 Ceased

Mr Graham Lane

Ceased
Medway Street, KentME14 1HL
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2021

Mr Torben Lindo Hansen

Ceased
Medway Street, KentME14 1HL
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Erich Spahr

Ceased
Medway Street, KentME14 1HL
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Mikael Worning

Ceased
Medway Street, KentME14 1HL
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Niels Jacobsen

Ceased
Medway Street, KentME14 1HL
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

William Demant Holdings A/S

Active
Kongebakken, 2765 Smorum

Nature of Control

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

Filing History

157

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Auditors Resignation Company
11 December 2009
AUDAUD
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 July 2004
244244
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
26 July 2002
244244
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
244244
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 2000
AUDAUD
Accounts With Accounts Type Full Group
13 October 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
288cChange of Particulars
Legacy
15 September 1998
288cChange of Particulars
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
88(2)R88(2)R
Legacy
14 August 1998
PROSPPROSP
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
353353
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
28 July 1998
122122
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
7 July 1998
CERT5CERT5
Re Registration Memorandum Articles
7 July 1998
MARMAR
Accounts Balance Sheet
7 July 1998
BSBS
Auditors Report
7 July 1998
AUDRAUDR
Auditors Statement
7 July 1998
AUDSAUDS
Legacy
7 July 1998
43(3)e43(3)e
Legacy
7 July 1998
43(3)43(3)
Resolution
7 July 1998
RESOLUTIONSResolutions
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
17 April 1998
88(2)R88(2)R
Legacy
14 April 1998
88(2)R88(2)R
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
123Notice of Increase in Nominal Capital
Legacy
17 November 1997
287Change of Registered Office
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
287Change of Registered Office
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 October 1997
MEM/ARTSMEM/ARTS
Resolution
14 October 1997
RESOLUTIONSResolutions
Incorporation Company
21 July 1997
NEWINCIncorporation