Background WavePink WaveYellow Wave

HUTCHISON COMMUNICATION SYSTEMS LIMITED (03462357)

HUTCHISON COMMUNICATION SYSTEMS LIMITED (03462357) is an active UK company. incorporated on 7 November 1997. with registered office in Magor. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. HUTCHISON COMMUNICATION SYSTEMS LIMITED has been registered for 28 years.

Company Number
03462357
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
102 Wales One Business Park, Magor, NP26 3DG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHISON COMMUNICATION SYSTEMS LIMITED

HUTCHISON COMMUNICATION SYSTEMS LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Magor. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. HUTCHISON COMMUNICATION SYSTEMS LIMITED was registered 28 years ago.(SIC: 61900, 99999)

Status

active

Active since 28 years ago

Company No

03462357

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

102 Wales One Business Park Magor, NP26 3DG,

Previous Addresses

102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales
From: 15 March 2018To: 30 May 2019
C/O Indigo Telecom Group Limited Castlegate Business Park Caldicot Monmouthshire NP26 5AA Wales
From: 20 July 2016To: 15 March 2018
Field House Uttoxeter Old Road Derby DE1 1NH
From: 21 June 2010To: 20 July 2016
Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 7 November 1997To: 21 June 2010
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Nov 12
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Oct 17
Loan Secured
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 January 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Sail Address Company With Old Address
6 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
155(6)a155(6)a
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
22 March 2001
287Change of Registered Office
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
88(2)R88(2)R
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Incorporation Company
7 November 1997
NEWINCIncorporation