Background WavePink WaveYellow Wave

H&SC TECHNOLOGIES LIMITED (09017786)

H&SC TECHNOLOGIES LIMITED (09017786) is an active UK company. incorporated on 29 April 2014. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. H&SC TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include BRYAN, Thomas William, EBERLE, Thomas Eduard.

Company Number
09017786
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRYAN, Thomas William, EBERLE, Thomas Eduard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&SC TECHNOLOGIES LIMITED

H&SC TECHNOLOGIES LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. H&SC TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09017786

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ISLE (UK) HOLDCO5 LIMITED
From: 29 April 2014To: 14 January 2015
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 26 May 2023To: 28 November 2025
The Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ
From: 15 December 2014To: 26 May 2023
The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England
From: 8 December 2014To: 15 December 2014
Globe House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6NZ
From: 29 September 2014To: 8 December 2014
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 29 April 2014To: 29 September 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Sept 14
Funding Round
Jan 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Jul 18
Owner Exit
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
May 21
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYAN, Thomas William

Active
Cheapside, LondonEC2V 6DN
Born October 1989
Director
Appointed 31 Jan 2023

EBERLE, Thomas Eduard

Active
Park End Street, OxfordOX1 1JD
Born December 1980
Director
Appointed 14 Aug 2024

CONNER, Jane Marie

Resigned
Hockers Lane, MaidstoneME14 3JL
Secretary
Appointed 02 Dec 2014
Resigned 31 Aug 2022

HAINES JR, Douglas Marshall

Resigned
New Cut Road, MaidstoneME14 5NZ
Born December 1967
Director
Appointed 07 Jan 2015
Resigned 10 Feb 2021

HENKENMEIER, Stephen Edward

Resigned
2475 Hanover Street, Palo Alto
Born October 1969
Director
Appointed 29 Apr 2014
Resigned 10 Feb 2021

LINDBACK, Leif

Resigned
Strand, LondonWC2R 0AG
Born May 1977
Director
Appointed 10 Feb 2021
Resigned 14 Aug 2024

PETTY, Cathrin

Resigned
Strand, LondonWC2R 0AG
Born May 1977
Director
Appointed 10 Feb 2021
Resigned 31 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Clement's Lane, LondonEC4N 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 10 Feb 2021

Dr Romesh Wadhwani

Ceased
New Cut Road, MaidstoneME14 5NZ
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
15 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Resolution
11 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Incorporation Company
29 April 2014
NEWINCIncorporation