Background WavePink WaveYellow Wave

HI GLOBAL HOLDINGS LTD (10147359)

HI GLOBAL HOLDINGS LTD (10147359) is an active UK company. incorporated on 26 April 2016. with registered office in Lower Stretton, Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HI GLOBAL HOLDINGS LTD has been registered for 9 years. Current directors include BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher and 1 others.

Company Number
10147359
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher, STERNBERG, Seth Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI GLOBAL HOLDINGS LTD

HI GLOBAL HOLDINGS LTD is an active company incorporated on 26 April 2016 with the registered office located in Lower Stretton, Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HI GLOBAL HOLDINGS LTD was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10147359

LTD Company

Age

9 Years

Incorporated 26 April 2016

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington, WA4 4PG,

Previous Addresses

Unit 2, Walnut Tree Farm Walnut Tree Business Centre, Northwich Road Lower Stretton Warrington WA4 4PG England
From: 4 January 2018To: 27 June 2022
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 4 January 2018
90 Fetter Lane London EC4A 1EQ United Kingdom
From: 26 April 2016To: 9 September 2016
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Mar 18
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Apr 23
Loan Secured
May 23
Loan Cleared
May 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Ruth Elizabeth

Active
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born March 1980
Director
Appointed 22 Feb 2026

CLARKSON, Ian David

Active
Walnut Tree Farm, Northwich Road, WarringtonWA4 4PG
Born September 1971
Director
Appointed 30 Jan 2026

KLITUS, Matthew Christopher

Active
Walnut Tree Farm, Northwich Road, WarringtonWA4 4PG
Born December 1983
Director
Appointed 30 Jan 2026

STERNBERG, Seth Jason

Active
Walnut Tree Farm, Northwich Road, WarringtonWA4 4PG
Born January 1979
Director
Appointed 30 Jan 2026

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 26 Apr 2016
Resigned 09 May 2025

HOGAN, Paul Ross

Resigned
Walnut Tree Business Centre, Northwich Road, WarringtonWA4 4PG
Born February 1963
Director
Appointed 26 Apr 2016
Resigned 06 Aug 2021

HUBER, Jeffrey James

Resigned
California Street, Omaha68154
Born September 1968
Director
Appointed 06 Aug 2021
Resigned 08 Nov 2022

JONES, Martin Clifford

Resigned
Suite3, Lower StrettonWA4 4PG
Born November 1968
Director
Appointed 02 Sept 2021
Resigned 30 Jan 2026

STEINBERG, Andrew

Resigned
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born November 1981
Director
Appointed 06 Apr 2023
Resigned 31 Dec 2025

Persons with significant control

3

0 Active
3 Ceased

Seth Jason Sternberg

Ceased
California Street, Omaha68154
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Aug 2021
Ceased 22 Feb 2026

Mr Paul Ross Hogan

Ceased
Walnut Tree Business Centre, Northwich Road, WarringtonWA4 4PG
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 06 Aug 2021

Lori Hogan

Ceased
California Street, OmahaNE 68154
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Resolution
10 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 March 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Incorporation Company
26 April 2016
NEWINCIncorporation