Background WavePink WaveYellow Wave

HCI SYSTEMS LIMITED (08207573)

HCI SYSTEMS LIMITED (08207573) is an active UK company. incorporated on 10 September 2012. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (27330). HCI SYSTEMS LIMITED has been registered for 13 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender.

Company Number
08207573
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Unit 6 Unit 6 E & F, Newport, TF10 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27330)
Directors
COLCHESTER, Tim Mark, RICHARDS, David Pender
SIC Codes
27330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCI SYSTEMS LIMITED

HCI SYSTEMS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27330). HCI SYSTEMS LIMITED was registered 13 years ago.(SIC: 27330)

Status

active

Active since 13 years ago

Company No

08207573

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 6 Unit 6 E & F Ni Park Newport, TF10 9LH,

Previous Addresses

Unit 3 Nova Workshops Audley Avenue Industrial Estate Newport Shropshire TF10 7BX England
From: 25 August 2017To: 22 December 2021
Unit 2 Springfield Industrial Estate Newport Shropshire TF10 7NB
From: 3 April 2014To: 25 August 2017
Unit 7 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY England
From: 27 June 2013To: 3 April 2014
55 Beechfields Way Newport TF10 8QA United Kingdom
From: 10 September 2012To: 27 June 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 14
Loan Secured
Dec 14
Loan Cleared
Feb 16
Loan Secured
Mar 21
Director Joined
Jul 23
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Aug 24
Loan Secured
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLCHESTER, Tim Mark

Active
Unit 6 E & F, NewportTF10 9LH
Born May 1971
Director
Appointed 30 Jun 2023

RICHARDS, David Pender

Active
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed 22 Aug 2024

TICKNER, Sarah

Resigned
Unit 6 E & F, NewportTF10 9LH
Secretary
Appointed 10 Sept 2012
Resigned 17 May 2024

TICKNER, Michael Charles

Resigned
Beechfields Way, NewportTF10 8QA
Born May 1976
Director
Appointed 10 Sept 2012
Resigned 17 May 2024

TICKNER, Sarah Jane

Resigned
Unit 6 E & F, NewportTF10 9LH
Born April 1975
Director
Appointed 01 May 2014
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Michael Charles Tickner

Ceased
Unit 6 E & F, NewportTF10 9LH
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 17 May 2024

Mrs Sarah Jane Tickner

Ceased
Unit 6 E & F, NewportTF10 9LH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Incorporation Company
10 September 2012
NEWINCIncorporation