Background WavePink WaveYellow Wave

HIVE COMMUNICATIONS LTD (05140609)

HIVE COMMUNICATIONS LTD (05140609) is an active UK company. incorporated on 28 May 2004. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. HIVE COMMUNICATIONS LTD has been registered for 21 years. Current directors include BRECKENRIDGE, James David, JACKSON, Mark William John.

Company Number
05140609
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
Unit 9, Centre One Old Sarum Park, Lysander Way, Salisbury, SP4 6BU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRECKENRIDGE, James David, JACKSON, Mark William John
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE COMMUNICATIONS LTD

HIVE COMMUNICATIONS LTD is an active company incorporated on 28 May 2004 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. HIVE COMMUNICATIONS LTD was registered 21 years ago.(SIC: 61900, 62090)

Status

active

Active since 21 years ago

Company No

05140609

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

EXPAT EMAIL LIMITED
From: 28 May 2004To: 27 April 2017
Contact
Address

Unit 9, Centre One Old Sarum Park, Lysander Way Old Sarum Salisbury, SP4 6BU,

Previous Addresses

C/O C/O J & S Accountants Limited 6 Northlands Road Southampton SO15 2LF
From: 8 February 2010To: 22 September 2016
Bridge House 11 Creek Road East Molesey Surrey KT8 9BE
From: 28 May 2004To: 8 February 2010
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 12
Director Joined
Jan 16
Director Joined
Oct 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Aug 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRECKENRIDGE, James David

Active
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born June 1980
Director
Appointed 16 Sept 2024

JACKSON, Mark William John

Active
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born March 1981
Director
Appointed 04 Jan 2016

HUGHES, Francis Henry

Resigned
9 Woodside Avenue, EsherKT10 8JQ
Secretary
Appointed 28 May 2004
Resigned 20 Apr 2007

KUHLE, Victoria Louise

Resigned
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Secretary
Appointed 20 Apr 2007
Resigned 16 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2004
Resigned 28 May 2004

HOPKINS, Luke Sebastian

Resigned
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born March 1985
Director
Appointed 01 Oct 2021
Resigned 12 Jan 2024

KUHLE, Christopher Gustav

Resigned
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born September 1964
Director
Appointed 28 May 2004
Resigned 30 Nov 2023

KUHLE, Victoria Louise

Resigned
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born April 1968
Director
Appointed 07 Nov 2012
Resigned 16 Sept 2024

Persons with significant control

4

2 Active
2 Ceased
Dene Road, AndoverSP10 2AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2024

Mrs Victoria Louise Kuhle

Ceased
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2023
Ceased 15 Sept 2024

Mr Christopher Gustav Kuhle

Ceased
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Mark William John Jackson

Active
Old Sarum Park, Lysander Way, SalisburySP4 6BU
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Resolution
26 September 2024
RESOLUTIONSResolutions
Memorandum Articles
26 September 2024
MAMA
Capital Name Of Class Of Shares
22 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Confirmation Statement
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
12 September 2006
287Change of Registered Office
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
88(2)R88(2)R
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation