Background WavePink WaveYellow Wave

HICOMPLY GROUP LIMITED (13601077)

HICOMPLY GROUP LIMITED (13601077) is an active UK company. incorporated on 3 September 2021. 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 GROUP LIMITED has been registered for 4 years. Current directors include EDGEWORTH, Mark Alan, GARDNER BOYES, Christopher Edward, GRAHAM, Nicholas Kenneth and 2 others.

Company Number
13601077
Status
active
Type
ltd
Incorporated
3 September 2021
Age
4 years
Address
Portland House, Durham, DH1 1TW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDGEWORTH, Mark Alan, GARDNER BOYES, Christopher Edward, GRAHAM, Nicholas Kenneth, NORDEN, Michael Robert, SMITH, Ross Stephen
SIC Codes
62012, 62020, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICOMPLY GROUP LIMITED

HICOMPLY GROUP LIMITED is an active company incorporated on 3 September 2021 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 GROUP LIMITED was registered 4 years ago.(SIC: 62012, 62020, 63110, 63120)

Status

active

Active since 4 years ago

Company No

13601077

LTD Company

Age

4 Years

Incorporated 3 September 2021

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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,

Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Funding Round
Apr 23
Director Left
Jun 23
Funding Round
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Secured
Apr 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Owner Exit
Oct 25
New Owner
Oct 25
Loan Secured
Nov 25
Director Joined
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
7
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 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

GARDNER BOYES, Christopher Edward

Active
12th Floor,, LeedsLS1 4JB
Born August 1983
Director
Appointed 09 Dec 2025

GRAHAM, Nicholas Kenneth

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1974
Director
Appointed 03 Sept 2021

NORDEN, Michael Robert

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

SMITH, Ross Stephen

Active
Belmont Business Park, DurhamDH1 1TW
Born August 1966
Director
Appointed 17 Sept 2021

ASWEGEN, Marius Van

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 03 Sept 2021
Resigned 22 Dec 2022

ASWEGEN, Marius Van

Resigned
Belmont Business Park, DurhamDH1 1TW
Born January 1975
Director
Appointed 03 Sept 2021
Resigned 22 Dec 2022

BARTLETT, Edwin Vincent

Resigned
Belmont Business Park, DurhamDH1 1TW
Born September 1972
Director
Appointed 03 Sept 2021
Resigned 03 Jun 2025

RIGBY, Mark Thomas

Resigned
12th Floor, Platform, LeedsLS1 4JB
Born August 1983
Director
Appointed 17 Sept 2021
Resigned 19 Jun 2023

Persons with significant control

6

3 Active
3 Ceased

Mark Alan Edgeworth

Active
Belmont Business Park, DurhamDH1 1TW
Born April 1974

Nature of Control

Significant influence or control
Notified 30 Oct 2025

Mr Ross Stephen Smith

Ceased
Belmont Business Park, DurhamDH1 1TW
Born August 1966

Nature of Control

Significant influence or control
Notified 22 Dec 2022
Ceased 30 Oct 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 17 Sept 2021

Mr Edwin Vincent Bartlett

Ceased
Belmont Business Park, DurhamDH1 1TW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Ceased 03 Jun 2025

Mr Marius Van Aswegen

Ceased
Belmont Business Park, DurhamDH1 1TW
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Ceased 22 Dec 2022

Mr Nicholas Kenneth Graham

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

56

Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2025
SH08Notice of Name/Rights of Class of Shares
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
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Memorandum Articles
7 May 2024
MAMA
Resolution
5 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 July 2023
SH03Return of Purchase of Own Shares
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 April 2023
SH10Notice of Particulars of Variation
Resolution
5 April 2023
RESOLUTIONSResolutions
Memorandum Articles
5 April 2023
MAMA
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
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 Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Resolution
1 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Incorporation Company
3 September 2021
NEWINCIncorporation