Background WavePink WaveYellow Wave

H I TRICOMM HOLDINGS LIMITED (05698399)

H I TRICOMM HOLDINGS LIMITED (05698399) is an active UK company. incorporated on 6 February 2006. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. H I TRICOMM HOLDINGS LIMITED has been registered for 20 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
05698399
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, PATTINSON, Eliza
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H I TRICOMM HOLDINGS LIMITED

H I TRICOMM HOLDINGS LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. H I TRICOMM HOLDINGS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05698399

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

GELLAW 3 LIMITED
From: 6 February 2006To: 4 April 2006
Contact
Address

Citygate St James Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Exchequer Court 33 St Mary Axe London EC3A 8AA
From: 6 February 2006To: 17 February 2011
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jun 12
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Left
Apr 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 14 Oct 2021

EASTAUGH, Guy Edward

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 01 Oct 2010
Resigned 04 Feb 2011

GADSDEN, Philip John

Resigned
Little Orchard, Crawley DownRH10 3EE
Secretary
Appointed 31 May 2007
Resigned 10 Apr 2008

LAWSON, Mark Andrew

Resigned
33 St Mary Axe, LondonEC3A 8AA
Secretary
Appointed 10 Apr 2008
Resigned 30 Sept 2010

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

PAYNE, Graham Charles

Resigned
6 Rhyd Y Penau Close, LlanishenCF14 0NF
Secretary
Appointed 23 Jun 2006
Resigned 31 May 2007

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 04 Feb 2011
Resigned 04 Mar 2016

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 06 Feb 2006
Resigned 23 Jun 2006

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 04 Feb 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 04 Feb 2011
Resigned 31 Dec 2015

EASTAUGH, Guy Edward

Resigned
St Mary Axe, LondonEC3A 8AA
Born May 1962
Director
Appointed 31 May 2007
Resigned 04 Feb 2011

GADSDEN, Philip John

Resigned
Exchequer Court, LondonEC3A 8AA
Born May 1962
Director
Appointed 31 May 2007
Resigned 04 Feb 2011

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 26 Oct 2006
Resigned 31 May 2007

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 04 Feb 2011
Resigned 22 Dec 2015

HODGE, Robert John

Resigned
Nant Fawr Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 23 Jun 2006
Resigned 31 May 2007

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 04 Feb 2011
Resigned 20 Dec 2017

LAWSON, Mark Andrew

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born March 1967
Director
Appointed 10 Apr 2008
Resigned 30 Sept 2010

MCFADZEAN, Duncan Alistair Henry

Resigned
49 Balgreen Road, EdinburghEH12 5TY
Born March 1975
Director
Appointed 26 Oct 2006
Resigned 31 May 2007

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

MILNER, Nigel Patrick Charles

Resigned
1 Parsonage Glebe, St JohnsIM4 3LT
Born April 1956
Director
Appointed 31 May 2007
Resigned 10 Apr 2008

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 04 Feb 2011
Resigned 30 Sept 2016

PAYNE, Graham Charles

Resigned
6 Rhyd Y Penau Close, LlanishenCF14 0NF
Born January 1950
Director
Appointed 23 Jun 2006
Resigned 31 May 2007

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 04 May 2021
Resigned 26 Nov 2021

SIMMS, Vanessa Kate

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 06 Feb 2006
Resigned 23 Jun 2006

Persons with significant control

1

Saint. James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Miscellaneous
12 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Legacy
18 February 2011
MG02MG02
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Resolution
17 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Auditors Resignation Company
17 October 2008
AUDAUD
Auditors Resignation Company
2 September 2008
AUDAUD
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Miscellaneous
25 July 2008
MISCMISC
Miscellaneous
25 July 2008
MISCMISC
Legacy
16 July 2008
288aAppointment of Director or Secretary
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
155(6)b155(6)b
Legacy
17 July 2007
155(6)b155(6)b
Legacy
17 July 2007
155(6)a155(6)a
Legacy
17 July 2007
122122
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Resolution
19 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
18 July 2006
MEM/ARTSMEM/ARTS
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2006
NEWINCIncorporation