Background WavePink WaveYellow Wave

HICHAPP LIMITED (10903603)

HICHAPP LIMITED (10903603) is an active UK company. incorporated on 7 August 2017. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. HICHAPP LIMITED has been registered for 8 years. Current directors include JODIERI, Sadegh Dabbaghzadeh, REZAEI, Marcus, TARANSSARI, Ali.

Company Number
10903603
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Unit 535 51 Pinfold Street, Birmingham, B2 4AY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JODIERI, Sadegh Dabbaghzadeh, REZAEI, Marcus, TARANSSARI, Ali
SIC Codes
58290, 62012, 62020, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICHAPP LIMITED

HICHAPP LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. HICHAPP LIMITED was registered 8 years ago.(SIC: 58290, 62012, 62020, 63120)

Status

active

Active since 8 years ago

Company No

10903603

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WHICHAPP LIMITED
From: 12 December 2018To: 24 May 2019
WHICH APP LTD
From: 7 August 2017To: 12 December 2018
Contact
Address

Unit 535 51 Pinfold Street Birmingham, B2 4AY,

Previous Addresses

Suite 241 51 Pinfold Street Birmingham B2 4AY England
From: 5 March 2019To: 12 December 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 7 August 2017To: 5 March 2019
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 18
Director Joined
Oct 18
Capital Update
Aug 21
Share Issue
Aug 21
Funding Round
Sept 21
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

REZAEI, Marcus

Active
160 City Road, LondonEC1V 2NX
Secretary
Appointed 07 Aug 2017

JODIERI, Sadegh Dabbaghzadeh

Active
51 Pinfold Street, BirminghamB2 4AY
Born June 1955
Director
Appointed 01 Feb 2022

REZAEI, Marcus

Active
160 City Road, LondonEC1V 2NX
Born September 1978
Director
Appointed 07 Aug 2017

TARANSSARI, Ali

Active
Water Street, BirminghamB3 1HL
Born January 1986
Director
Appointed 29 Oct 2018

Persons with significant control

1

Marcus Rezaei

Active
160 City Road, LondonEC1V 2NX
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 February 2023
RESOLUTIONSResolutions
Resolution
9 February 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
5 September 2021
AAMDAAMD
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
1 September 2021
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 August 2021
SH19Statement of Capital
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
12 December 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Incorporation Company
7 August 2017
NEWINCIncorporation