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

HIHI LTD

ONE LANSDOWNE PLAZA, 24 CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3NE,
Company Registration Number
07590894
Private Limited Company
Active

Company Overview

About Hihi Ltd
HIHI LTD was founded on 2011-04-05 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hihi Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIHI LTD
 
Legal Registered Office
ONE LANSDOWNE PLAZA
24 CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 3NE
Other companies in BH23
 
Previous Names
4COM TECHNOLOGIES LIMITED28/11/2017
4COM RESEARCH AND DEVELOPMENT LIMITED25/07/2014
4COM-UNITY LTD27/06/2013
Filing Information
Company Number 07590894
Company ID Number 07590894
Date formed 2011-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIHI LTD
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 HIHI LTD

Current Directors
Officer Role Date Appointed
LYNDA TERRY CARTLEDGE
Company Secretary 2013-07-25
DARON GRENVILLE HUTT
Director 2011-09-13
GARY SCUTT
Director 2013-07-25
ANDREW JOHN WHITTAKER
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BURGESS
Director 2018-01-09 2018-06-14
ROLAND IRVING
Director 2013-07-25 2018-06-14
JULIAN DAVID OAKLEY
Director 2013-07-25 2018-06-14
STEPHEN CALLAND
Director 2014-10-01 2017-11-28
JAMES ARTHUR NEWTON
Director 2015-12-07 2017-08-08
STEVEN JOHN MILLS
Director 2015-08-03 2017-06-22
GEORGE FRANCIS HADLEY
Director 2014-04-01 2017-03-31
RICHARD POYNTER
Director 2013-07-25 2016-02-01
SIMON PAUL YARWOOD
Director 2013-07-25 2015-05-16
JORGEN ANDERS NILSSON
Director 2014-07-24 2014-09-19
KAREN LILIAN ELFALLAH
Director 2011-09-13 2013-07-04
4COM GROUP LTD
Director 2011-04-05 2012-04-10
JONATHAN LANSDOWNE RUSSELL
Director 2011-04-05 2011-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY SCUTT 4COM GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
GARY SCUTT PIONEER BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GARY SCUTT 4COM CAPITAL LIMITED Director 2012-02-13 CURRENT 2008-01-15 Active
GARY SCUTT RIPPLE COMMS LIMITED Director 2012-02-13 CURRENT 2008-01-15 Liquidation
GARY SCUTT 4COM NETWORK SERVICES LIMITED Director 2012-02-13 CURRENT 2008-01-15 Active
GARY SCUTT 4COM CUSTOMER SERVICES LTD Director 2012-01-25 CURRENT 1998-07-21 Liquidation
GARY SCUTT 4COM TECHNOLOGIES LIMITED Director 2010-07-05 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER 4COM CAPITAL LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER RIPPLE COMMS LIMITED Director 2017-10-10 CURRENT 2008-01-15 Liquidation
ANDREW JOHN WHITTAKER PIONEER BUSINESS SYSTEMS LIMITED Director 2017-10-10 CURRENT 2013-01-29 Active
ANDREW JOHN WHITTAKER 4COM GROUP LIMITED Director 2017-10-10 CURRENT 2017-06-30 Active
ANDREW JOHN WHITTAKER 4COM CUSTOMER SERVICES LTD Director 2017-10-10 CURRENT 1998-07-21 Liquidation
ANDREW JOHN WHITTAKER 4COM TECHNOLOGIES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER HARVEY COMMUNICATIONS LIMITED Director 2017-10-10 CURRENT 2001-06-22 Liquidation
ANDREW JOHN WHITTAKER 4COM NETWORK SERVICES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER RUBIX BUSINESS SYSTEMS LIMITED Director 2017-10-10 CURRENT 2017-01-05 Liquidation
ANDREW JOHN WHITTAKER LIPCO ENGINEERING (NORTHERN) LIMITED Director 2015-10-14 CURRENT 1943-07-24 Liquidation

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
2024-04-19Second filing of notification of person of significant control4Com Group Limited
2024-03-12Notification of 4Com Technologies Limited as a person with significant control on 2016-04-06
2024-03-12CESSATION OF 4COM TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-06Termination of appointment of Lynda Terry Cartledge on 2023-07-06
2023-06-19CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 075908940006
2023-01-10FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-10AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940005
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-06Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
2022-01-06Director's details changed for Mr Gary Scutt on 2022-01-05
2022-01-06DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06AP01DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06CH01Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
2021-10-06CH01Director's details changed for Mr Andrew John Whittaker on 2021-10-01
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940004
2021-01-07CH01Director's details changed for Mr Gary Scutt on 2021-01-04
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940003
2019-10-22PSC02Notification of 4Com Group Limited as a person with significant control on 2019-10-22
2019-10-22PSC07CESSATION OF DARON GRENVILLE HUTT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23CH01Director's details changed for Mr Gary Scutt on 2019-08-22
2019-08-22CH01Director's details changed for Mr Daron Grenville Hutt on 2019-08-22
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Loewy House 11 Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
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
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OAKLEY
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND IRVING
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURGESS
2018-05-03CH01Director's details changed for Mr Daron Grenville Hutt on 2018-05-03
2018-03-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-09AP01DIRECTOR APPOINTED MR MARK BURGESS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAND
2017-11-28RES15CHANGE OF COMPANY NAME 28/11/17
2017-11-28CERTNMCOMPANY NAME CHANGED 4COM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 13/11/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID OAKLEY / 08/11/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 08/11/2017
2017-10-12AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940002
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940002
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075908940001
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MILLS
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANCIS HADLEY
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0124/03/16 FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POYNTER
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-08AP01DIRECTOR APPOINTED MR JAMES ARTHUR NEWTON
2015-08-25RES01ALTER ARTICLES 24/06/2015
2015-08-03AP01DIRECTOR APPOINTED MR STEVEN JOHN MILLS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0124/03/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17AP01DIRECTOR APPOINTED MR STEPHEN CALLAND
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN NILSSON
2014-07-29AP01DIRECTOR APPOINTED MR JORGEN ANDERS NILSSON
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 24/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 24/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID OAKLEY / 24/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 24/07/2014
2014-07-25RES15CHANGE OF NAME 24/07/2014
2014-07-25CERTNMCOMPANY NAME CHANGED 4COM RESEARCH AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HADLEY / 30/05/2014
2014-04-07AP01DIRECTOR APPOINTED MR GEORGE FRANCIS HADLEY
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0124/03/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908940001
2013-07-31AP01DIRECTOR APPOINTED MR RICHARD POYNTER
2013-07-31AP01DIRECTOR APPOINTED MR ROLAND IRVING
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 25/07/2013
2013-07-31AP01DIRECTOR APPOINTED MR JULIAN DAVID OAKLEY
2013-07-31AP01DIRECTOR APPOINTED MR SIMON YARWOOD
2013-07-31AP01DIRECTOR APPOINTED MR GARY SCUTT
2013-07-31AP03SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELFALLAH
2013-06-27RES15CHANGE OF NAME 21/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED 4COM-UNITY LTD CERTIFICATE ISSUED ON 27/06/13
2013-04-02AR0102/04/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-11AR0105/04/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR 4COM GROUP LTD
2012-03-13AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-09-19AP01DIRECTOR APPOINTED MR DARON GRENVILLE HUTT
2011-09-19AP01DIRECTOR APPOINTED MRS KAREN LILIAN ELFALLAH
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL
2011-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HIHI LTD 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 HIHI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 HIHI LTD

Intangible Assets
Patents
We have not found any records of HIHI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIHI LTD
Trademarks
We have not found any records of HIHI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIHI LTD. 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 HIHI LTD 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 HIHI LTD 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 HIHI LTD 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 HIHI LTD 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.