Background WavePink WaveYellow Wave

HITEC EXPORTS LIMITED (04782890)

HITEC EXPORTS LIMITED (04782890) is an active UK company. incorporated on 1 June 2003. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). HITEC EXPORTS LIMITED has been registered for 22 years. Current directors include SOKOLIK, Andrey.

Company Number
04782890
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
Bulloch House, Liverpool, L3 9DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
SOKOLIK, Andrey
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITEC EXPORTS LIMITED

HITEC EXPORTS LIMITED is an active company incorporated on 1 June 2003 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). HITEC EXPORTS LIMITED was registered 22 years ago.(SIC: 46520)

Status

active

Active since 22 years ago

Company No

04782890

LTD Company

Age

22 Years

Incorporated 1 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Bulloch House 10 Rumford Place Liverpool, L3 9DG,

Previous Addresses

7th Floor Yorkshire House Chapel Street Liverpool L3 9AG
From: 1 June 2003To: 5 June 2018
Timeline

12 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jun 13
Loan Secured
Sept 13
Director Joined
May 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Nov 21
Director Left
Oct 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SOKOLIK, Andrey

Active
Castle Chambers, LiverpoolL2 9TL
Born September 1969
Director
Appointed 01 Jun 2003

BORUKAEVA, Albina

Resigned
Devonshire Road, WirralCH48 7HR
Secretary
Appointed 15 Oct 2009
Resigned 02 Jun 2014

ELLIS, Jean

Resigned
Vicarage Road, MoldCH7 5HL
Secretary
Appointed 01 Jun 2003
Resigned 15 Oct 2009

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 01 Jun 2003
Resigned 01 Jun 2003

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 01 Jun 2003
Resigned 01 Jun 2003

KOROLEV, Michael

Resigned
100,11, Orshanskay Stz., Moscow
Born November 1964
Director
Appointed 01 Jun 2003
Resigned 01 Aug 2008

MURPHY, Kieran Joseph

Resigned
Rigby Drive, WirralCH49 1RD
Born March 1952
Director
Appointed 02 Jun 2014
Resigned 30 Sept 2022

NEWNS, Paul

Resigned
Lapwing Rise, HeswallCH60 8QH
Born March 1947
Director
Appointed 01 Oct 2004
Resigned 13 Nov 2021

VOLKOV, Sergei

Resigned
125-215 Vernadsky Pr., Moscow
Born September 1966
Director
Appointed 01 Jun 2003
Resigned 01 Aug 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Andrey Sokolik

Active
Castle Chambers, LiverpoolL2 9TL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mr Kieran Joseph Murphy

Ceased
10 Rumford Place, LiverpoolL3 9DG
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 11 Oct 2021

Mazarin Holdings Limited

Ceased
43 Castle Street, LiverpoolL2 9TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Medium
27 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
353353
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Legacy
24 August 2004
288cChange of Particulars
Legacy
3 August 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Legacy
30 March 2004
288cChange of Particulars
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
28 July 2003
MEM/ARTSMEM/ARTS
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
123Notice of Increase in Nominal Capital
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Incorporation Company
1 June 2003
NEWINCIncorporation