Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HI COMMUNICATION SYSTEMS LIMITED
Company Information for

HI COMMUNICATION SYSTEMS LIMITED

One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE,
Company Registration Number
05135910
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hi Communication Systems Ltd
HI COMMUNICATION SYSTEMS LIMITED was founded on 2004-05-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Hi Communication Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HI COMMUNICATION SYSTEMS LIMITED
 
Legal Registered Office
One Lansdowne Plaza
24 Christchurch Road
Bournemouth
BH1 3NE
Other companies in BH23
 
Previous Names
HI COMMUNICATIONS LIMITED07/12/2016
HARRYCOM LIMITED29/03/2016
PIONEER BUSINESS SYSTEMS LTD26/11/2010
PIONEER TELECOM LTD.13/03/2006
BELIEVE IT LEASING LIMITED13/01/2006
Filing Information
Company Number 05135910
Company ID Number 05135910
Date formed 2004-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 04:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI COMMUNICATION SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HI COMMUNICATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LYNDA TERRY CARTLEDGE
Company Secretary 2008-02-12
DARON GRENVILLE HUTT
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DAVID OAKLEY
Director 2010-09-17 2012-01-20
CHARLES ROY CARTER
Director 2010-09-17 2011-06-03
PAUL NEWCOMBE
Director 2010-09-17 2011-03-30
NEIL EDWARD COLIN MOULTON
Director 2010-09-17 2011-03-03
REBEKAH ANN MUNDY
Company Secretary 2007-06-01 2007-11-16
SIMON ARTHUR BURR
Director 2007-09-07 2007-10-02
STEVEN JOHN MILLS
Director 2006-04-27 2007-07-19
ADAM DAVID GEORGE
Company Secretary 2005-06-14 2007-04-19
ADAM DAVID GEORGE
Director 2006-04-27 2007-04-19
RYAN WILLIAM GEORGE ELLIS
Company Secretary 2004-05-24 2005-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-24 2004-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA TERRY CARTLEDGE 4COM CUSTOMER SERVICES LTD Company Secretary 2008-02-12 CURRENT 1998-07-21 Liquidation
LYNDA TERRY CARTLEDGE HARVEY COMMUNICATIONS LIMITED Company Secretary 2008-02-12 CURRENT 2001-06-22 Liquidation
ESTHER MARGARET PATTERSON SHARED SPACE COMMUNITY C.I.C. Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-07-06Termination of appointment of Lynda Terry Cartledge on 2023-07-06
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
2018-06-22CH01Director's details changed for Mr Daron Grenville Hutt on 2018-06-15
2018-06-22PSC04Change of details for Mr Daron Grenville Hutt as a person with significant control on 2018-06-15
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Mr Daron Grenville Hutt on 2018-05-08
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-07RES15CHANGE OF COMPANY NAME 07/12/16
2016-12-07CERTNMCOMPANY NAME CHANGED HI COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/12/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-29RES15CHANGE OF NAME 29/03/2016
2016-03-29CERTNMCompany name changed harrycom LIMITED\certificate issued on 29/03/16
2016-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-05-22AR0121/05/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MOULTON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OAKLEY
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER
2011-05-24AR0124/05/11 FULL LIST
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA TERRY CARTLEDGE / 24/05/2011
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4 COM HOUSE WATT ROAD CHURCHFIELDS SALISBURY SP2 7UD
2010-11-26RES15CHANGE OF NAME 24/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED PIONEER BUSINESS SYSTEMS LTD CERTIFICATE ISSUED ON 26/11/10
2010-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AP01DIRECTOR APPOINTED MR JULIAN OAKLEY
2010-10-05AP01DIRECTOR APPOINTED MR NEIL MOULTON
2010-10-05AP01DIRECTOR APPOINTED MR PAUL NEWCOMBE
2010-10-05AP01DIRECTOR APPOINTED MR CHARLES ROY CARTER
2010-08-25AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-06-17AR0124/05/10 FULL LIST
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-05363sRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS; AMEND
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARON HUTT / 15/10/2008
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DARON HUTT / 16/05/2008
2008-05-27123NC INC ALREADY ADJUSTED 01/05/06
2008-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-27RES04NC INC ALREADY ADJUSTED 16/04/2008
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-2888(2)CAPITALS NOT ROLLED UP
2008-02-18288aNEW SECRETARY APPOINTED
2007-12-01AUDAUDITOR'S RESIGNATION
2007-11-16288bSECRETARY RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-28RES04£ NC 100/1000 20/07/0
2006-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-2888(2)RAD 01/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-07-17225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-03-13CERTNMCOMPANY NAME CHANGED PIONEER TELECOM LTD. CERTIFICATE ISSUED ON 13/03/06
2006-01-13CERTNMCOMPANY NAME CHANGED BELIEVE IT LEASING LIMITED CERTIFICATE ISSUED ON 13/01/06
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-06-27363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to HI COMMUNICATION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HI COMMUNICATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HI COMMUNICATION SYSTEMS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HI COMMUNICATION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI COMMUNICATION SYSTEMS LIMITED
Trademarks
We have not found any records of HI COMMUNICATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI COMMUNICATION SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as HI COMMUNICATION SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where HI COMMUNICATION SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HI COMMUNICATION SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HI COMMUNICATION SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.