Background WavePink WaveYellow Wave

HICOM TECHNOLOGY LIMITED (04516040)

HICOM TECHNOLOGY LIMITED (04516040) is an active UK company. incorporated on 21 August 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. HICOM TECHNOLOGY LIMITED has been registered for 23 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
04516040
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICOM TECHNOLOGY LIMITED

HICOM TECHNOLOGY LIMITED is an active company incorporated on 21 August 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. HICOM TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 23 years ago

Company No

04516040

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ENFRANCHISE 475 LIMITED
From: 21 August 2002To: 8 October 2002
Contact
Address

2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

Red House Cemetery Pales, Brookwood Woking Surrey GU24 0BL
From: 21 August 2002To: 27 April 2022
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Capital Update
Apr 11
Share Issue
Sept 16
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 25 Apr 2022

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 25 Apr 2022

SANDERS, Michael John

Active
Cemetery Pales, WokingGU24 0BL
Born February 1973
Director
Appointed 04 Apr 2024

RICHARDS, Bruce Justin

Resigned
Red House, WokingGU24 0BL
Secretary
Appointed 03 Oct 2002
Resigned 25 Apr 2022

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 09 Oct 2002

BENNETT, Timothy Mark

Resigned
6 Cardwells Keep, GuildfordGU2 9PD
Born April 1974
Director
Appointed 03 Oct 2002
Resigned 28 Mar 2003

GOOD, Thomas William

Resigned
5 Burnet Close, West EndGU24 9PB
Born June 1965
Director
Appointed 04 Apr 2003
Resigned 31 Dec 2003

RICHARDS, Bruce Justin

Resigned
Stone Buildings, LondonWC2A 3TH
Born September 1971
Director
Appointed 03 Oct 2002
Resigned 25 Apr 2022

SANDERSON, John Antony

Resigned
Cemetery Pales, WokingGU24 0BL
Born March 1966
Director
Appointed 03 Oct 2002
Resigned 25 Apr 2022

WIGHTMAN, Iain Charles

Resigned
65 Marefield, ReadingRG6 3DZ
Born June 1963
Director
Appointed 31 Dec 2003
Resigned 06 Jul 2005

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 21 Aug 2002
Resigned 09 Oct 2002

Persons with significant control

3

1 Active
2 Ceased

Vitalhub Uk Limited

Active
Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022

Mr Bruce Justin Richards

Ceased
Cemetery Pales, WokingGU24 0BL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2022

Mr John Antony Sanderson

Ceased
Cemetery Pales, WokingGU24 0BL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Charge Whole Release With Charge Number
9 February 2026
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Memorandum Articles
5 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
9 February 2017
AAMDAAMD
Resolution
9 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Resolution
20 June 2012
RESOLUTIONSResolutions
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 April 2011
SH19Statement of Capital
Legacy
31 March 2011
SH20SH20
Legacy
31 March 2011
CAP-SSCAP-SS
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
190190
Legacy
25 August 2009
353353
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
169169
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
17 September 2003
88(2)R88(2)R
Legacy
14 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
16 May 2003
SASA
Legacy
16 May 2003
88(2)R88(2)R
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
88(2)R88(2)R
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
88(2)R88(2)R
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
88(2)R88(2)R
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2002
NEWINCIncorporation