Hiyacar Limited

General information

Name:

Hiyacar Ltd

Office Address:

86 - 90 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne EC2A 4NE London

Number: 08690056

Incorporation date: 2013-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08690056 eleven years ago, Hiyacar Limited is categorised as a Private Limited Company. The business present registration address is 86 - 90 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London. 9 years ago the firm changed its name from Ascendia Corporation to Hiyacar Limited. The firm's SIC code is 77110 which stands for Renting and leasing of cars and light motor vehicles. 2021-12-31 is the last time when account status updates were reported.

The enterprise has registered three trademarks, all are still in use. The first trademark was granted in 2016. The one which will become invalid sooner, i.e. in September, 2025 is UK00003126899.

Tony E., Yuya O., Eléonore K. and 3 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2024.

  • Previous company's names
  • Hiyacar Limited 2015-09-08
  • Ascendia Corporation Limited 2013-09-13

Trade marks

Trademark UK00003079094
Trademark image:-
Trademark name:ASCENDIA
Status:Application Published
Filing date:2014-10-28
Owner name:Ascendia Corporation Limited
Owner address:16 Long Shaw Close, Boughton Monchelsea , Maidstone, Kent, United Kingdom, ME17 4GE
Trademark UK00003126899
Trademark image:-
Status:Registered
Filing date:2015-09-14
Date of entry in register:2016-01-22
Renewal date:2025-09-14
Owner name:HIYACAR LIMITED
Owner address:c/o BENNETT BROOKS & CO LIMITED, SUITE 345 , 50 EASTCASTLE STREET, LONDON, United Kingdom, W1W 8EA
Trademark UK00003177000
Trademark image:-
Status:Registered
Filing date:2016-07-27
Date of entry in register:2016-10-21
Renewal date:2026-07-27
Owner name:HIYACAR LIMITED
Owner address:c/o BENNETT BROOKS & CO LIMITED, SUITE 345 , 50 EASTCASTLE STREET, LONDON, United Kingdom, W1W 8EA

Financial data based on annual reports

Company staff

Tony E.

Role: Director

Appointed: 15 February 2024

Latest update: 19 February 2024

Yuya O.

Role: Director

Appointed: 04 January 2024

Latest update: 19 February 2024

Eléonore K.

Role: Director

Appointed: 13 October 2023

Latest update: 19 February 2024

Caspar W.

Role: Director

Appointed: 06 January 2022

Latest update: 19 February 2024

Marc R.

Role: Director

Appointed: 24 May 2021

Latest update: 19 February 2024

James E.

Role: Director

Appointed: 20 October 2016

Latest update: 19 February 2024

People with significant control

Graeme R.
Notified on 6 April 2016
Ceased on 20 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-13
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 May 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

C/o Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street

Post code:

W1W 8EA

Accountant/Auditor,
2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
10
Company Age

Closest Companies - by postcode