Background WavePink WaveYellow Wave

HH GLOBAL INTERACTIVE LIMITED (03952959)

HH GLOBAL INTERACTIVE LIMITED (03952959) is an active UK company. incorporated on 21 March 2000. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HH GLOBAL INTERACTIVE LIMITED has been registered for 26 years. Current directors include DUNCKLEY, Kevin, ELGEY, Kristian.

Company Number
03952959
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
Watermoor Point, Cirencester, GL7 1LF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DUNCKLEY, Kevin, ELGEY, Kristian
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH GLOBAL INTERACTIVE LIMITED

HH GLOBAL INTERACTIVE LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HH GLOBAL INTERACTIVE LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03952959

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BLUEBERRY WAVE LIMITED
From: 21 March 2000To: 5 January 2021
Contact
Address

Watermoor Point Watermoor Road Cirencester, GL7 1LF,

Previous Addresses

Watermoor Point Watermoor Road Cirencester GL7 1LF England
From: 31 August 2022To: 27 March 2024
22 Thomas Street Cirencester Glos GL7 2BD
From: 21 March 2000To: 31 August 2022
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Jan 15
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 19
Funding Round
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 22
Director Left
Oct 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUNCKLEY, Kevin

Active
Watermoor Road, CirencesterGL7 1LF
Born March 1966
Director
Appointed 20 Aug 2021

ELGEY, Kristian

Active
Watermoor Road, CirencesterGL7 1LF
Born September 1977
Director
Appointed 20 Aug 2021

BATH, Pamela Joan

Resigned
Crewkerne, SomersetTA18 7NH
Secretary
Appointed 05 Apr 2000
Resigned 07 Feb 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

BATH, Pamela Joan

Resigned
Thomas Street, CirencesterGL7 2BD
Born August 1961
Director
Appointed 05 Apr 2000
Resigned 07 Feb 2019

BRAITHWAITE, Rebecca Anne

Resigned
Meadow View, OxhillCV35 0QR
Born November 1964
Director
Appointed 05 Apr 2000
Resigned 23 Jun 2003

DIXON, Nicolas William

Resigned
Thomas Street, CirencesterGL7 2BD
Born November 1961
Director
Appointed 18 Nov 2016
Resigned 25 Sept 2020

MACMILLAN, Robert John Fergus

Resigned
Thomas Street, CirencesterGL7 2BD
Born March 1972
Director
Appointed 07 Feb 2019
Resigned 20 Aug 2021

MATTEY, Stephen Richard

Resigned
Watermoor Road, CirencesterGL7 1LF
Born June 1968
Director
Appointed 07 Feb 2019
Resigned 24 Oct 2025

PARSONS, Edward James

Resigned
Thomas Street, CirencesterGL7 2BD
Born May 1967
Director
Appointed 07 Feb 2019
Resigned 20 Aug 2021

PILLING, Dale John

Resigned
West End, CheltenhamGL54 3HG
Born June 1971
Director
Appointed 19 Jul 2013
Resigned 17 Oct 2014

SCHNEEKLOTH, Stephen Eric John

Resigned
Hillside Cottage, WatlingtonOX49 5SG
Born August 1964
Director
Appointed 05 Apr 2000
Resigned 25 Feb 2020

TAYLOR, Richard Scott

Resigned
Thomas Street, CirencesterGL7 2BD
Born October 1958
Director
Appointed 18 Nov 2016
Resigned 07 Feb 2019

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016

Miss Pamela Joan Bath

Ceased
Thomas Street, CirencesterGL7 2BD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019

Mr Stephen Eric John Schneekloth

Ceased
Thomas Street, CirencesterGL7 2BD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288cChange of Particulars
Legacy
17 September 2004
169169
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
88(2)R88(2)R
Legacy
27 March 2000
287Change of Registered Office
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation