Background WavePink WaveYellow Wave

HIHI LTD (07590894)

HIHI LTD (07590894) is an active UK company. incorporated on 5 April 2011. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HIHI LTD has been registered for 15 years. Current directors include SCUTT, Gary.

Company Number
07590894
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SCUTT, Gary
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIHI LTD

HIHI LTD is an active company incorporated on 5 April 2011 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HIHI LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07590894

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

4COM TECHNOLOGIES LIMITED
From: 25 July 2014To: 28 November 2017
4COM RESEARCH AND DEVELOPMENT LIMITED
From: 27 June 2013To: 25 July 2014
4COM-UNITY LTD
From: 5 April 2011To: 27 June 2013
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 October 2024To: 5 August 2025
One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
From: 22 January 2019To: 7 October 2024
Loewy House 11 Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
From: 5 April 2011To: 22 January 2019
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Apr 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Oct 19
Loan Secured
Nov 19
Loan Secured
Apr 21
Director Joined
Jan 22
Loan Secured
May 22
Loan Secured
Mar 23
Owner Exit
Mar 24
Loan Secured
Sept 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jun 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Left
Dec 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

SCUTT, Gary

Active
24 Christchurch Road, BournemouthBH1 3NE
Born January 1976
Director
Appointed 25 Jul 2013

CARTLEDGE, Lynda Terry

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Secretary
Appointed 25 Jul 2013
Resigned 06 Jul 2023

BURGESS, Mark

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born July 1975
Director
Appointed 09 Jan 2018
Resigned 14 Jun 2018

CALLAND, Stephen

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born September 1957
Director
Appointed 01 Oct 2014
Resigned 28 Nov 2017

CARTLEDGE, Dean

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1971
Director
Appointed 05 Jan 2022
Resigned 18 Dec 2025

ELFALLAH, Karen Lilian

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born June 1959
Director
Appointed 13 Sept 2011
Resigned 04 Jul 2013

HADLEY, George Francis

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born August 1947
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2017

HUTT, Daron Grenville

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born February 1963
Director
Appointed 13 Sept 2011
Resigned 23 Sept 2024

IRVING, Roland

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born September 1977
Director
Appointed 25 Jul 2013
Resigned 14 Jun 2018

MILLS, Steven John

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born June 1964
Director
Appointed 03 Aug 2015
Resigned 22 Jun 2017

NEWTON, James Arthur

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born May 1981
Director
Appointed 07 Dec 2015
Resigned 08 Aug 2017

NILSSON, Jorgen Anders

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born July 1957
Director
Appointed 24 Jul 2014
Resigned 19 Sept 2014

OAKLEY, Julian David

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born September 1967
Director
Appointed 25 Jul 2013
Resigned 14 Jun 2018

POYNTER, Richard

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born May 1969
Director
Appointed 25 Jul 2013
Resigned 01 Feb 2016

RUSSELL, Jonathan Lansdowne

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born June 1968
Director
Appointed 05 Apr 2011
Resigned 13 Sept 2011

WHITTAKER, Andrew John

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born June 1967
Director
Appointed 10 Oct 2017
Resigned 23 May 2025

YARWOOD, Simon Paul

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Born February 1977
Director
Appointed 25 Jul 2013
Resigned 16 May 2015

4COM GROUP LTD

Resigned
11 Aviation Park West, ChristchurchBH23 6EW
Corporate director
Appointed 05 Apr 2011
Resigned 10 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017

Mr Daron Grenville Hutt

Ceased
24 Christchurch Road, BournemouthBH1 3NE
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2019
24 Christchurch Road, BournemouthBH1 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Memorandum Articles
14 October 2024
MAMA
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Memorandum Articles
14 October 2024
MAMA
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
19 April 2024
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Auditors Resignation Company
22 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Resolution
25 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2013
TM01Termination of Director
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name Termination Date
11 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2011
TM01Termination of Director
Incorporation Company
5 April 2011
NEWINCIncorporation