Hiddentec Holdings Limited

General information

Name:

Hiddentec Holdings Ltd

Office Address:

Hilldale Farm Titchfield Lane Wickham PO17 5NZ Fareham

Number: 06680632

Incorporation date: 2008-08-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the start of Hiddentec Holdings Limited, a company that is situated at Hilldale Farm Titchfield Lane, Wickham, Fareham. That would make 16 years Hiddentec Holdings has existed in this business, as it was founded on Tuesday 26th August 2008. The company's registered no. is 06680632 and the company zip code is PO17 5NZ. This business's SIC code is 46520 which stands for Wholesale of electronic and telecommunications equipment and parts. The business most recent financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-04-28.

The directors currently chosen by the following business are as follow: Marc H. selected to lead the company 2 years ago and Anthony C. selected to lead the company 2 years ago.

Anthony C. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Marc H.

Role: Director

Appointed: 02 August 2022

Latest update: 9 April 2024

Anthony C.

Role: Director

Appointed: 02 August 2022

Latest update: 9 April 2024

People with significant control

Anthony C.
Notified on 2 August 2022
Nature of control:
substantial control or influence
Serkis M.
Notified on 8 June 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher N.
Notified on 8 June 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elton S.
Notified on 8 June 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elton S.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of shares
Christopher N.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of shares
Serkis M.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Monday 11th December 2023 director's details were changed (CH01)
filed on: 11th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5 Cornhouse Buildings Claydons Lane

Post code:

SS6 7UP

City / Town:

Rayleigh

HQ address,
2013

Address:

5 Cornhouse Buildings Claydons Lane

Post code:

SS6 7UP

City / Town:

Rayleigh

HQ address,
2014

Address:

5 Cornhouse Buildings Claydons Lane

Post code:

SS6 7UP

City / Town:

Rayleigh

HQ address,
2015

Address:

5 Cornhouse Buildings Claydons Lane

Post code:

SS6 7UP

City / Town:

Rayleigh

Accountant/Auditor,
2012 - 2013

Name:

Pickering Evennett Limited

Address:

467 Rainham Road South

Post code:

RM10 7XJ

City / Town:

Dagenham

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
15
Company Age

Closest Companies - by postcode