Background WavePink WaveYellow Wave

HISON HOLDINGS LIMITED (10787764)

HISON HOLDINGS LIMITED (10787764) is an active UK company. incorporated on 24 May 2017. with registered office in Brierley Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HISON HOLDINGS LIMITED has been registered for 8 years. Current directors include GRIFFITHS, Richard Philip, MORRIS, Glyn Phillip, MOXON, Nicholas and 1 others.

Company Number
10787764
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIFFITHS, Richard Philip, MORRIS, Glyn Phillip, MOXON, Nicholas, TAYLOR, Nicholas Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISON HOLDINGS LIMITED

HISON HOLDINGS LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Brierley Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HISON HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10787764

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3 Waterfront Business Park Brierley Hill, DY5 1LX,

Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
New Owner
Mar 18
Director Left
Dec 20
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 16 Feb 2018

GRIFFITHS, Richard Philip

Active
Brierley HillDY5 1LX
Born February 1983
Director
Appointed 31 Oct 2017

MORRIS, Glyn Phillip

Active
Brierley HillDY5 1LX
Born March 1973
Director
Appointed 31 Oct 2017

MOXON, Nicholas

Active
Brierley HillDY5 1LX
Born September 1970
Director
Appointed 24 May 2017

TAYLOR, Nicholas Andrew

Active
Brierley HillDY5 1LX
Born January 1974
Director
Appointed 31 Oct 2017

APPLEGARTH, Nyree Joy

Resigned
Brierley HillDY5 1LX
Born February 1976
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

BARNSLEY, Philip

Resigned
Brierley HillDY5 1LX
Born March 1973
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

COLEMAN, Peter James

Resigned
Brierley HillDY5 1LX
Born June 1966
Director
Appointed 31 Oct 2017
Resigned 01 Dec 2020

CUTLER, Adrian Miles

Resigned
Brierley HillDY5 1LX
Born February 1972
Director
Appointed 31 Oct 2017
Resigned 31 Jul 2023

DUDLEY, Matthew Raymond

Resigned
Brierley HillDY5 1LX
Born March 1983
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

ELLIOTT, Cherry

Resigned
Brierley HillDY5 1LX
Born January 1980
Director
Appointed 31 Oct 2017
Resigned 30 Apr 2024

GOSLING, Peter Gerard

Resigned
Brierley HillDY5 1LX
Born November 1966
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2024

GUPTA, Susheel

Resigned
Brierley HillDY5 1LX
Born March 1975
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

HEATON, John Harvey

Resigned
Brierley HillDY5 1LX
Born February 1978
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

HUNT, Paul

Resigned
Brierley HillDY5 1LX
Born March 1966
Director
Appointed 24 May 2017
Resigned 25 Nov 2025

JONES, Timothy Michael Lewis

Resigned
Brierley HillDY5 1LX
Born November 1964
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

LOWE, Julia

Resigned
Brierley HillDY5 1LX
Born October 1968
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

OBREY, Lucy Jayne

Resigned
Brierley HillDY5 1LX
Born February 1976
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

PARTINGTON, Jamie Edward

Resigned
Brierley HillDY5 1LX
Born July 1984
Director
Appointed 01 Dec 2023
Resigned 25 Nov 2025

RIDGE, Craig Duncan

Resigned
Brierley HillDY5 1LX
Born May 1975
Director
Appointed 01 Dec 2021
Resigned 25 Nov 2025

SHAW, Andrew John

Resigned
Brierley HillDY5 1LX
Born February 1977
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Higgs Llp

Active
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Nicholas Moxon

Ceased
Brierley HillDY5 1LX
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Mar 2018
Ceased 01 Jul 2021

Mr Paul Hunt

Ceased
Brierley HillDY5 1LX
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

73

Change Corporate Secretary Company With Change Date
2 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 May 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation