Background WavePink WaveYellow Wave

HILLMEAD TECHNOLOGY LIMITED (09557787)

HILLMEAD TECHNOLOGY LIMITED (09557787) is an active UK company. incorporated on 23 April 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILLMEAD TECHNOLOGY LIMITED has been registered for 10 years. Current directors include BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert and 1 others.

Company Number
09557787
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Beason House, Cambridge, CB4 1TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert, SHARMA, Amitabh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLMEAD TECHNOLOGY LIMITED

HILLMEAD TECHNOLOGY LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILLMEAD TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09557787

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Beason House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Unit 2, Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN England
From: 28 September 2015To: 24 February 2026
2 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN England
From: 18 August 2015To: 28 September 2015
76 Woodhill Drive Grove Wantage Oxfordshire OX12 0DF England
From: 23 April 2015To: 18 August 2015
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Jan 17
Share Issue
Feb 17
Director Left
Feb 18
Director Joined
Nov 18
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 12 Feb 2026

COX, Samuel James

Active
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1979
Director
Appointed 23 Apr 2015

PEART, Kevin Robert

Active
Nuffield Road, CambridgeCB4 1TF
Born February 1957
Director
Appointed 23 Apr 2015

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 12 Feb 2026

HASKETT, David Brian

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born February 1979
Director
Appointed 23 Apr 2015
Resigned 01 Feb 2021

MARTIN, Richard

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1945
Director
Appointed 22 Jun 2016
Resigned 12 Feb 2026

MCKERROW, Andrew James

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born July 1966
Director
Appointed 12 Nov 2018
Resigned 12 Feb 2026

O'SHEA, Julie Patricia

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1959
Director
Appointed 22 Jun 2016
Resigned 06 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mr Kevin Robert Peart

Ceased
Hillmead Enterprise Park, SwindonSN5 5WN
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026

Mr Samuel James Cox

Ceased
Hillmead Enterprise Park, SwindonSN5 5WN
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026

Mr David Brian Haskett

Ceased
Hillmead Enterprise Park, SwindonSN5 5WN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
3 March 2026
MAMA
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2015
NEWINCIncorporation