Background WavePink WaveYellow Wave

HILLSIDE (TECHNOLOGY) LIMITED (08273456)

HILLSIDE (TECHNOLOGY) LIMITED (08273456) is an active UK company. incorporated on 30 October 2012. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HILLSIDE (TECHNOLOGY) LIMITED has been registered for 13 years. Current directors include ADAMS, Oliver Richard, GALLETLEY, Simon, KAABA, Kamal Malik.

Company Number
08273456
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Bet365 House Media Way, Stoke-On-Trent, ST1 5SZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ADAMS, Oliver Richard, GALLETLEY, Simon, KAABA, Kamal Malik
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE (TECHNOLOGY) LIMITED

HILLSIDE (TECHNOLOGY) LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HILLSIDE (TECHNOLOGY) LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08273456

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HILLSIDE (PLATFORM SERVICES) LIMITED
From: 10 April 2014To: 17 September 2014
HILLSIDE (NEW VENTURES) LIMITED
From: 30 October 2012To: 10 April 2014
Contact
Address

Bet365 House Media Way Stoke-On-Trent, ST1 5SZ,

Previous Addresses

Hillside Festival Way Stoke on Trent ST1 5SH
From: 30 October 2012To: 5 May 2016
Timeline

16 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 19 Nov 2019

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Born March 1984
Director
Appointed 19 Nov 2019

GALLETLEY, Simon

Active
Media Way, Stoke-On-TrentST1 5SZ
Born December 1968
Director
Appointed 19 Sept 2014

KAABA, Kamal Malik

Active
Media Way, Stoke-On-TrentST1 5SZ
Born June 1974
Director
Appointed 09 Apr 2018

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 30 Oct 2012
Resigned 19 Nov 2019

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1971
Director
Appointed 19 Sept 2014
Resigned 19 Nov 2019

COATES, Denise

Resigned
Hillside, Stoke On TrentST1 5SH
Born September 1967
Director
Appointed 30 Oct 2012
Resigned 29 Sept 2014

COATES, John Fitzgerald

Resigned
Hillside, Stoke On TrentST1 5SH
Born January 1970
Director
Appointed 30 Oct 2012
Resigned 29 Sept 2014

COATES, Peter

Resigned
Hillside, Stoke On TrentST1 5SH
Born January 1938
Director
Appointed 30 Oct 2012
Resigned 29 Sept 2014

DAVIES, Martin

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born May 1958
Director
Appointed 19 Sept 2014
Resigned 08 Nov 2018

ROSEFF, William Wolfe

Resigned
Hillside, Stoke On TrentST1 5SH
Born March 1951
Director
Appointed 30 Oct 2012
Resigned 29 Sept 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Kamal Malik Kaaba

Active
Media Way, Stoke-On-TrentST1 5SZ
Born June 1974

Nature of Control

Significant influence or control
Notified 08 Nov 2018

Mr Martin Davies

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2018
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Resolution
25 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation