Background WavePink WaveYellow Wave

HICORP 51 LIMITED (06835357)

HICORP 51 LIMITED (06835357) is an active UK company. incorporated on 3 March 2009. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HICORP 51 LIMITED has been registered for 17 years. Current directors include STIRLING, Ben, STIRLING, Emma Joanne.

Company Number
06835357
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
The Old Dairy, Stourbridge, DY9 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STIRLING, Ben, STIRLING, Emma Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICORP 51 LIMITED

HICORP 51 LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HICORP 51 LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06835357

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Old Dairy Rufford Road Stourbridge, DY9 7NG,

Previous Addresses

50 Lyde Green Cradley Heath West Midlands B63 2PG
From: 18 November 2009To: 2 December 2015
20 New Walk Leicester Leicestershire LE1 6TX
From: 3 March 2009To: 18 November 2009
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Capital Update
Feb 15
Funding Round
Dec 16
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jan 19
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STIRLING, Ben

Active
StourbridgeDY8 1LU
Born October 1975
Director
Appointed 06 Nov 2009

STIRLING, Emma Joanne

Active
StourbridgeDY8 1LU
Born October 1976
Director
Appointed 07 Jun 2018

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 03 Mar 2009
Resigned 06 Nov 2009

BAIRNER, John

Resigned
StourbridgeDY8 1LU
Born February 1967
Director
Appointed 06 Nov 2009
Resigned 15 Apr 2024

BAIRNER, Marie

Resigned
StourbridgeDY8 1LU
Born May 1971
Director
Appointed 07 Jun 2018
Resigned 15 Apr 2024

BOTTERILL, Roy

Resigned
20 New Walk, LeicesterLE1 6TX
Born June 1964
Director
Appointed 03 Mar 2009
Resigned 06 Nov 2009

Persons with significant control

5

1 Active
4 Ceased
Rufford Road, StourbridgeDY9 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mrs Emma Joanne Stirling

Ceased
Sugars Lane, KidderminsterDY14 9TZ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2018
Ceased 15 Apr 2018

Mr Ben Stirling

Ceased
StourbridgeDY8 1LU
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2016

Mr John Bairner

Ceased
StourbridgeDY8 1LU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2016

Mrs Marie Bairner

Ceased
Norton, StourbridgeDY8 3BL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Legacy
16 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2015
SH19Statement of Capital
Legacy
16 February 2015
CAP-SSCAP-SS
Resolution
6 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Sail Address Company With Old Address
4 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company
18 November 2009
TM01Termination of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
17 November 2009
MG01MG01
Incorporation Company
3 March 2009
NEWINCIncorporation