Background WavePink WaveYellow Wave

HICOMPLY LTD (12364000)

HICOMPLY LTD (12364000) is an active UK company. incorporated on 16 December 2019. with registered office in Durham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. HICOMPLY LTD has been registered for 6 years. Current directors include EDGEWORTH, Mark Alan, GRAHAM, Nicholas Kenneth, NORDEN, Michael Robert.

Company Number
12364000
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Portland House, Durham, DH1 1TW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDGEWORTH, Mark Alan, GRAHAM, Nicholas Kenneth, NORDEN, Michael Robert
SIC Codes
62012, 62020, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICOMPLY LTD

HICOMPLY LTD is an active company incorporated on 16 December 2019 with the registered office located in Durham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. HICOMPLY LTD was registered 6 years ago.(SIC: 62012, 62020, 63110, 63120)

Status

active

Active since 6 years ago

Company No

12364000

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Portland House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

3 Nursery Gardens Stannington Station Road 3 Nursery Gardens, Stannington Station Road Morpeth NE61 6FP United Kingdom
From: 16 December 2019To: 29 July 2020
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Joined
Feb 22
Director Left
Dec 22
Owner Exit
Dec 22
Loan Secured
Apr 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
New Owner
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NORDEN, Michael

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 22 Dec 2022

EDGEWORTH, Mark Alan

Active
Belmont Business Park, DurhamDH1 1TW
Born April 1974
Director
Appointed 01 Jun 2025

GRAHAM, Nicholas Kenneth

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1974
Director
Appointed 12 Jun 2020

NORDEN, Michael Robert

Active
Belmont Business Park, DurhamDH1 1TW
Born January 1967
Director
Appointed 15 Feb 2022

VAN ASWEGEN, Marius

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 16 Dec 2019
Resigned 22 Dec 2022

BARTLETT, Edwin Vincent

Resigned
Belmont Business Park, DurhamDH1 1TW
Born September 1972
Director
Appointed 12 Jun 2020
Resigned 03 Jun 2025

VAN ASWEGEN, Marius

Resigned
Belmont Business Park, DurhamDH1 1TW
Born January 1975
Director
Appointed 16 Dec 2019
Resigned 22 Dec 2022

Persons with significant control

6

4 Active
2 Ceased

Mark Alan Edgeworth

Active
Belmont Business Park, DurhamDH1 1TW
Born April 1974

Nature of Control

Significant influence or control
Notified 30 Oct 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 30 Oct 2025
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021

Mr Edwin Vincent Bartlett

Ceased
Belmont Business Park, DurhamDH1 1TW
Born September 1972

Nature of Control

Significant influence or control
Notified 10 Jun 2020
Ceased 03 Jun 2025

Mr Nicholas Kenneth Graham

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1974

Nature of Control

Significant influence or control
Notified 10 Jun 2020

Mr Marius Van Aswegen

Ceased
Belmont Business Park, DurhamDH1 1TW
Born January 1975

Nature of Control

Significant influence or control
Notified 16 Dec 2019
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
6 January 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Confirmation Statement
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Resolution
26 January 2021
RESOLUTIONSResolutions
Memorandum Articles
26 January 2021
MAMA
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
3 July 2020
RP04SH01RP04SH01
Resolution
25 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Incorporation Company
16 December 2019
NEWINCIncorporation