HI-TEC SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHI-TEC SPORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01159203
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HI-TEC SPORTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HI-TEC SPORTS LIMITED located?

    Registered Office Address
    Suite 8 Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HI-TEC SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HI-TEC SPORTS PUBLIC LIMITED COMPANYJul 14, 2003Jul 14, 2003
    HI-TEC SPORTS LIMITEDJul 10, 2003Jul 10, 2003
    HI-TEC SPORTS PUBLIC LIMITED COMPANYJun 20, 1984Jun 20, 1984
    INTER-FOOTWEAR LIMITEDFeb 05, 1974Feb 05, 1974

    What are the latest accounts for HI-TEC SPORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for HI-TEC SPORTS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for HI-TEC SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    2 pagesAA

    Registration of charge 011592030031, created on Dec 16, 2025

    100 pagesMR01

    Director's details changed for Christopher Brian Tiesman on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Tanja Jeanine Van Gog on Oct 20, 2025

    2 pagesCH01

    Secretary's details changed for Tanja Jeanine Van Gog on Oct 20, 2025

    1 pagesCH03

    Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on Oct 20, 2025

    1 pagesAD01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Registration of charge 011592030030, created on Jan 07, 2025

    103 pagesMR01

    Satisfaction of charge 011592030024 in full

    1 pagesMR04

    Satisfaction of charge 011592030027 in full

    1 pagesMR04

    Satisfaction of charge 011592030026 in full

    1 pagesMR04

    Confirmation statement made on Jul 03, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Registration of charge 011592030029, created on Oct 26, 2023

    99 pagesMR01

    Confirmation statement made on Jul 03, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Statement of capital on Dec 16, 2022

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 09, 2022

    • Capital: GBP 358,036
    3 pagesSH01

    Confirmation statement made on Jul 03, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Statement of capital on Apr 13, 2022

    • Capital: GBP 100
    5 pagesSH19

    Who are the officers of HI-TEC SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN GOG, Tanja Jeanine
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    Secretary
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    283440290001
    TIESMAN, Christopher Brian
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    Director
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    United StatesAmerican283481300001
    VAN GOG, Tanja Jeanine
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    Director
    Christopher Martin Road
    SS14 3EZ Basildon
    Suite 8 Phoenix House
    Essex
    United Kingdom
    NetherlandsDutch282137850001
    BELL, Donald James
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    Secretary
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    British66039210001
    BINNENDIJK, Martinus Christiaan
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    Secretary
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    Essex
    United Kingdom
    222918040001
    COLLINSON, Jeremy
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    Secretary
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    148524140001
    DE HAAFF, Nick
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    Secretary
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    British76683730002
    DOWELL, Simon Julian
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    Secretary
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    British115116630001
    FARR, Ian Michael
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    Secretary
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    166996320001
    HAVILL, Brian Wilson
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    Secretary
    11 Stile Lane
    SS6 8JA Rayleigh
    Essex
    British56526290001
    KIRBY, Barry
    36 The Drive
    CM3 6AA Mayland
    Essex
    Secretary
    36 The Drive
    CM3 6AA Mayland
    Essex
    British73007930001
    STUPP, Henry
    19 Clifftown Road
    SS1 1AB Southend On Sea
    1st Floor
    Essex
    United Kingdom
    Secretary
    19 Clifftown Road
    SS1 1AB Southend On Sea
    1st Floor
    Essex
    United Kingdom
    248666250001
    VAN WEZEL, Edward Franklin
    Parsonage Downs
    CM6 2AT Great Dunmow
    Clare Cottage
    Essex
    Secretary
    Parsonage Downs
    CM6 2AT Great Dunmow
    Clare Cottage
    Essex
    Dutch86478830003
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Secretary
    2 Pattison Road
    NW2 2HH London
    British65278090001
    ATTENBOROUGH, Neale
    5 Wadsworth Place
    Beverly Ma 01915
    FOREIGN Usa
    Director
    5 Wadsworth Place
    Beverly Ma 01915
    FOREIGN Usa
    Amercian66943930001
    BELL, Donald James
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    Director
    18 Shalcross Drive
    Cheshunt
    EN8 8UX Waltham Cross
    British66039210001
    BINNENDIJK, Martinus Christiaan
    c/o Hi-Tec Sports International Holdings Bv
    1105bj
    Amsterdam
    Paasheuvelweg 22a
    Zuid-Oost
    Netherlands
    Director
    c/o Hi-Tec Sports International Holdings Bv
    1105bj
    Amsterdam
    Paasheuvelweg 22a
    Zuid-Oost
    Netherlands
    NetherlandsDutch204385490001
    BINNENDIJK, Martinus Christiaan
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    Director
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    NetherlandsDutch86344560005
    BROOKS, Paul
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    Director
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    NetherlandsBritish112410080003
    BUTLER, Peter Robert
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    British34707070001
    CAMERON, Ian Mcdonald Mclean
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    Director
    Aviation Way
    Southend On Sea
    SS2 6GH Essex
    United KingdomBritish215687590001
    DE HAAFF, Nick
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    Director
    2 Wainwright Avenue
    CM77 7LJ Braintree
    Essex
    British76683730002
    DOWELL, Simon Julian
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    Director
    17 Warrior Square Road
    SS3 9PZ Shoeburyness
    Essex
    United KingdomBritish115116630001
    DOYLE, Kimberly Hope
    19 Clifftown Road
    SS1 1AB Southend On Sea
    1st Floor
    Essex
    United Kingdom
    Director
    19 Clifftown Road
    SS1 1AB Southend On Sea
    1st Floor
    Essex
    United Kingdom
    NetherlandsAmerican248936910002
    DUNLOP, Norman Gordon Edward
    28 Brunswick Gardens
    W8 4AL London
    Director
    28 Brunswick Gardens
    W8 4AL London
    British35432780001
    EDWARDES, Michael Owen, Sir
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    Director
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    United KingdomBritish61228660001
    FENHALLS, Richard Dorian
    15
    St James Gardens
    W11 4RE London
    Director
    15
    St James Gardens
    W11 4RE London
    British33917200001
    HARRISON, Paul Anthony
    Pond Cottage
    Waldegraves Lane, West Mersea
    CO5 8SE Colchester
    Director
    Pond Cottage
    Waldegraves Lane, West Mersea
    CO5 8SE Colchester
    EnglandBritish121304170001
    KIRBY, Edward Thomas
    24 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    24 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    British106432860001
    KOFMAN, Andre Christian
    The Willows Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Director
    The Willows Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Dutch14635120001
    LEMKUS, Bradley
    13b Wedderburn Road
    NW3 5QS London
    Director
    13b Wedderburn Road
    NW3 5QS London
    South African49560110005
    MACKNESS, Terry
    61 Burges Road
    Thorpe Bay
    SS1 3HT Southend On Sea
    Essex
    Director
    61 Burges Road
    Thorpe Bay
    SS1 3HT Southend On Sea
    Essex
    British46107240001
    NEVIN, Michael Eric
    19 Tyrone Road
    SS1 3HE Southend On Sea
    Essex
    Director
    19 Tyrone Road
    SS1 3HE Southend On Sea
    Essex
    United KingdomBritish112409940001
    POSSAMAI, Paul Antony
    Noakes House
    Noakes Lane, Little Waltham
    CM3 3NG Chelmsford
    Essex
    Director
    Noakes House
    Noakes Lane, Little Waltham
    CM3 3NG Chelmsford
    Essex
    United KingdomItalian164568710001
    REYNOLDS, Ashley Stuart
    66 Burges Road
    SS1 3HT Thorpe Bay
    Essex
    Director
    66 Burges Road
    SS1 3HT Thorpe Bay
    Essex
    EnglandBritish3784790001

    Who are the persons with significant control of HI-TEC SPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Global Brands Inc
    Sepulveda Boulevard
    Suite 600
    CA91411 Sherman Oaks Ca 91411
    5990
    United States
    Dec 07, 2016
    Sepulveda Boulevard
    Suite 600
    CA91411 Sherman Oaks Ca 91411
    5990
    United States
    Yes
    Legal FormPlc
    Legal AuthorityUs Security And Exchange Commision
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Apex Global Brands Inc
    5990 Sepulveda Boulevard
    Suite 600
    CA91411 Sherman Oaks
    5990 Sepulveda Boulevard
    Ca 91411
    United States
    Jul 05, 2016
    5990 Sepulveda Boulevard
    Suite 600
    CA91411 Sherman Oaks
    5990 Sepulveda Boulevard
    Ca 91411
    United States
    Yes
    Legal FormInc
    Legal AuthorityDelaware Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sunningdale Corporation Limited
    Tower Business Centre
    Tower Street
    Swatar
    Suite 3
    Birkirkara
    Malta
    Apr 06, 2016
    Tower Business Centre
    Tower Street
    Swatar
    Suite 3
    Birkirkara
    Malta
    Yes
    Legal FormLtd
    Country RegisteredMalta
    Legal AuthorityMaltese
    Place RegisteredMfsa
    Registration NumberC 52929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Franklin Van Wezel
    Southend On Sea
    Essex
    Aviation Way
    United Kingdom
    Apr 06, 2016
    Southend On Sea
    Essex
    Aviation Way
    United Kingdom
    Yes
    Nationality: Dutch
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HI-TEC SPORTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0