General information

Name:

Hihi Limited

Office Address:

One Lansdowne Plaza 24 Christchurch Road BH1 3NE Bournemouth

Number: 07590894

Incorporation date: 2011-04-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in One Lansdowne Plaza, Bournemouth BH1 3NE Hihi Ltd is classified as a Private Limited Company registered under the 07590894 Companies House Reg No. It was set up on April 5, 2011. This firm has a history in name change. Up till now the firm had three different company names. Before 2017 the firm was prospering as 4com Technologies and up to that point its official company name was 4com Research And Development. This enterprise's Standard Industrial Classification Code is 61900 meaning Other telecommunications activities. 2022-06-30 is the last time when the accounts were filed.

The corporation has obtained four trademarks, all are still protected by law. The first trademark was submitted in 2015 and the most recent one in 2016. The trademark that will expire first, that is in August, 2025 is UK00003121895.

Regarding to this particular firm, many of director's responsibilities up till now have been fulfilled by Dean C., Andrew W., Gary S. and Daron H.. As for these four people, Daron H. has supervised firm for the longest time, having become a vital addition to directors' team on September 2011.

  • Previous company's names
  • Hihi Ltd 2017-11-28
  • 4com Technologies Limited 2014-07-25
  • 4com Research And Development Limited 2013-06-27
  • 4com-unity Ltd 2011-04-05

Trade marks

Trademark UK00003121895
Trademark image:-
Status:Registered
Filing date:2015-08-11
Date of entry in register:2015-12-11
Renewal date:2025-08-11
Owner name:4Com Technologies Ltd
Owner address:Loewy House, 11 Enterprise Way, Aviation Park West Christchurch, Dorset, United Kingdom, BH23 6EW
Trademark UK00003130699
Trademark image:-
Trademark name:HIHI EMBRACE
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-02-05
Renewal date:2025-10-08
Owner name:4Com Technologies Ltd
Owner address:Loewy House, 11 Enterprise Way, Aviation Park West Christchurch, Dorset, United Kingdom, BH23 6EW
Trademark UK00003130704
Trademark image:-
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-02-05
Renewal date:2025-10-08
Owner name:4Com Technologies Ltd
Owner address:Loewy House, 11 Enterprise Way, Aviation Park West Christchurch, Dorset, United Kingdom, BH23 6EW
Trademark UK00003130708
Trademark image:-
Trademark name:EMBRACE
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-03-11
Renewal date:2025-10-08
Owner name:4Com Technologies Ltd
Owner address:Loewy House, 11 Enterprise Way, Aviation Park West Christchurch, Dorset, United Kingdom, BH23 6EW

Financial data based on annual report

Company staff

Dean C.

Role: Director

Appointed: 05 January 2022

Latest update: 12 March 2024

Andrew W.

Role: Director

Appointed: 10 October 2017

Latest update: 12 March 2024

Gary S.

Role: Director

Appointed: 25 July 2013

Latest update: 12 March 2024

Daron H.

Role: Director

Appointed: 13 September 2011

Latest update: 12 March 2024

People with significant control

The companies with significant control over this firm include: 4com Group Limited owns over 3/4 of company shares. This business can be reached in Bournemouth at Christchurch Road, BH1 3NE.

4com Group Limited
Address: 24 Christchurch Road, Bournemouth, BH1 3NE, England
Legal authority England And Wales
Legal form Private Limited Company
Notified on 22 October 2019
Nature of control:
over 3/4 of shares
Daron H.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
over 3/4 of shares
4com Technologies Limited
Address: One Lansdowne Plaza 24 Christchurch Road, Bournemouth, BH1 3NE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 06472837
Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-04-05
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th June 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
13
Company Age

Closest Companies - by postcode