Company NameHicomply Ltd
Company StatusActive
Company Number12364000
CategoryPrivate Limited Company
Incorporation Date16 December 2019(4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Edwin Vincent Bartlett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(5 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Nicholas Kenneth Graham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(5 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Michael Norden
StatusCurrent
Appointed22 December 2022(3 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Marius Van Aswegen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Marius Van Aswegen
StatusResigned
Appointed16 December 2019(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
13 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
23 December 2022Cessation of Marius Van Aswegen as a person with significant control on 22 December 2022 (1 page)
23 December 2022Appointment of Mr Michael Norden as a secretary on 22 December 2022 (2 pages)
22 December 2022Termination of appointment of Marius Van Aswegen as a secretary on 22 December 2022 (1 page)
22 December 2022Termination of appointment of Marius Van Aswegen as a director on 22 December 2022 (1 page)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2022Memorandum and Articles of Association (10 pages)
28 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
18 February 2022Appointment of Mr Michael Robert Norden as a director on 15 February 2022 (2 pages)
6 January 2022Second filing of Confirmation Statement dated 15 December 2021 (3 pages)
5 January 2022Change of details for Mr Nicholas Kenneth Graham as a person with significant control on 1 January 2022 (2 pages)
5 January 2022Change of details for Mr Edwin Vincent Bartlett as a person with significant control on 1 January 2022 (2 pages)
4 January 202215/12/21 Statement of Capital gbp 405.25
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 06/01/2022
(6 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 February 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
26 January 2021Change of details for Mr Marius Van Aswegen as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 January 2021Change of details for Mr Marius Van Aswegen as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Memorandum and Articles of Association (47 pages)
25 January 2021Director's details changed for Mr Marius Van Aswegen on 25 January 2021 (2 pages)
25 January 2021Change of details for Mr Marius Van Aswegen as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Secretary's details changed for Mr Marius Van Aswegen on 25 January 2021 (1 page)
25 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
20 October 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 405.25
(12 pages)
20 October 2020Memorandum and Articles of Association (47 pages)
20 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Sub-division of shares on 25 August 2020 (6 pages)
29 July 2020Registered office address changed from 3 Nursery Gardens Stannington Station Road 3 Nursery Gardens, Stannington Station Road Morpeth NE61 6FP United Kingdom to Portland House Belmont Business Park Durham DH1 1TW on 29 July 2020 (1 page)
3 July 2020Second filing of a statement of capital following an allotment of shares on 10 June 2020
  • GBP 300
(7 pages)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2020Appointment of Mr Nicholas Kenneth Graham as a director on 12 June 2020 (2 pages)
12 June 2020Appointment of Mr Edwin Vincent Bartlett as a director on 12 June 2020 (2 pages)
11 June 2020Notification of Edwin Vincent Bartlett as a person with significant control on 10 June 2020 (2 pages)
11 June 2020Change of details for Mr Marius Van Aswegen as a person with significant control on 10 June 2020 (2 pages)
11 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020
(3 pages)
11 June 2020Notification of Nicholas Kenneth Graham as a person with significant control on 10 June 2020 (2 pages)
16 December 2019Incorporation
Statement of capital on 2019-12-16
  • GBP 100
(42 pages)