Background WavePink WaveYellow Wave

HASCOM NETWORK LIMITED (07857915)

HASCOM NETWORK LIMITED (07857915) is an active UK company. incorporated on 23 November 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HASCOM NETWORK LIMITED has been registered for 14 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
07857915
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASCOM NETWORK LIMITED

HASCOM NETWORK LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HASCOM NETWORK LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07857915

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

AGILITY UK (TRAINING & CONSULTANCY) LIMITED
From: 23 November 2011To: 24 December 2012
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 7 November 2024To: 2 February 2026
16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom
From: 19 January 2023To: 7 November 2024
Meridian House Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD
From: 23 November 2011To: 19 January 2023
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Aug 14
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Jan 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HATHERLY, Ian Stuart

Active
Central Boulevard, SolihullB90 8AJ
Born March 1979
Director
Appointed 17 Jan 2023

SOUTHALL, John Robert

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

COCKBURN, Martin James Stuart

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 23 Nov 2011
Resigned 19 Aug 2020

GROSVENOR, Stephen John

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born November 1958
Director
Appointed 23 Nov 2011
Resigned 31 Jul 2014

MATTHEWS, Ross Stuart

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born October 1976
Director
Appointed 20 Aug 2020
Resigned 17 Jan 2023

PICK, Graham, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1958
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

REES, Janet

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born October 1940
Director
Appointed 23 Nov 2011
Resigned 27 Sept 2019

STEVENSON, Jacqueline

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born May 1974
Director
Appointed 20 Aug 2020
Resigned 17 Jan 2023

TOWNSEND, Keith Nicholas

Resigned
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born February 1968
Director
Appointed 23 Nov 2011
Resigned 17 Jan 2023

WALKER, Simon Thomas, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Opus Safety Ltd

Active
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2023

Agility Risk & Compliance Holdings Limited

Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021
Ceased 17 Jan 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021
Ceased 16 Mar 2021
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
1 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2011
NEWINCIncorporation