Background WavePink WaveYellow Wave

HIHO SERVICES LIMITED (09315696)

HIHO SERVICES LIMITED (09315696) is an active UK company. incorporated on 18 November 2014. with registered office in Hull. The company operates in the Information and Communication sector, engaged in web portals. HIHO SERVICES LIMITED has been registered for 11 years. Current directors include CROWTHER, John, WALKER, Jason Michael.

Company Number
09315696
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Aldgate House, Hull, HU1 1RS
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CROWTHER, John, WALKER, Jason Michael
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIHO SERVICES LIMITED

HIHO SERVICES LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in web portals. HIHO SERVICES LIMITED was registered 11 years ago.(SIC: 63120)

Status

active

Active since 11 years ago

Company No

09315696

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

EVALU LIMITED
From: 8 January 2015To: 11 September 2015
HUBODE LIMITED
From: 6 January 2015To: 8 January 2015
FIXA SOLUTIONS LIMITED
From: 18 November 2014To: 6 January 2015
Contact
Address

Aldgate House 1-4 Market Place Hull, HU1 1RS,

Previous Addresses

1 Grange Road Bessacarr Doncaster South Yorkshire DN4 6SA United Kingdom
From: 18 November 2014To: 24 April 2015
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Nov 15
Director Joined
Jan 16
New Owner
Jan 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROWTHER, John

Active
Beech Grove, MirfieldWF14 8AN
Born January 1969
Director
Appointed 14 Jan 2016

WALKER, Jason Michael

Active
The Squirrels, North FerribyHU14 3GA
Born May 1975
Director
Appointed 02 Apr 2015

MORTIMORE, James Richard

Resigned
Bessacarr, DoncasterDN4 6SA
Born October 1978
Director
Appointed 18 Nov 2014
Resigned 16 Apr 2015

Persons with significant control

2

John Crowther

Active
Beech Grove, MirfieldWF14 8AN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026

Mr Jason Michael Walker

Active
The Squirrels, North FerribyHU14 3GA
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Incorporation Company
18 November 2014
NEWINCIncorporation