HI2 LIMITED

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

    Company NameHI2 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03059601
    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 HI2 LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is HI2 LIMITED located?

    Registered Office Address
    The Courtyard
    Chapel Lane, Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HI2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TVML LIMITEDJan 19, 1996Jan 19, 1996
    THE VIRTUAL WORLDS PRODUCTION COMPANY LIMITEDAug 14, 1995Aug 14, 1995
    THE ENGINE ROOM LIMITEDMay 22, 1995May 22, 1995

    What are the latest accounts for HI2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2017
    Next Accounts Due OnAug 31, 2018
    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What is the status of the latest confirmation statement for HI2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 15, 2020
    Next Confirmation Statement DueMay 29, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2019
    OverdueYes

    What are the latest filings for HI2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 15, 2019 with updates

    6 pagesCS01

    Termination of appointment of David George Wainwright as a director on Apr 01, 2023

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 127.49
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 127.49
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 127.49
    SH01

    Who are the officers of HI2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODALL, Christopher Frank William
    6 Manor Farm
    Culham
    OX14 4NP Abingdon
    Oxfordshire
    Secretary
    6 Manor Farm
    Culham
    OX14 4NP Abingdon
    Oxfordshire
    BritishManagement Consultant15287430001
    HAM, Adrian John
    Millstone
    Gloucester Road
    CR0 2DA Croydon
    Surrey
    Secretary
    Millstone
    Gloucester Road
    CR0 2DA Croydon
    Surrey
    BritishAccountant87389720001
    HAM, Adrian John
    315 New Bedford Road
    LU3 1NH Luton
    Secretary
    315 New Bedford Road
    LU3 1NH Luton
    BritishAccountant64512900003
    PITFIELD, Rebecca Ashley
    Fortis Green
    Muswell Hill
    N10 3EL London
    1 Midhurst Mansions
    Secretary
    Fortis Green
    Muswell Hill
    N10 3EL London
    1 Midhurst Mansions
    BritishAccountant129158870001
    WAINWRIGHT, Yasmin Karim
    41 Cherry Tree Close
    Southmoor
    OX13 5BE Abingdon
    Oxfordshire
    Secretary
    41 Cherry Tree Close
    Southmoor
    OX13 5BE Abingdon
    Oxfordshire
    BritishTranslator43678700001
    ANSWERBUY LIMITED
    The Courtyard
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Secretary
    The Courtyard
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    27698680002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CLARKE, Lawrence
    Shillbrook Manor
    Bampton Road, Black Bourton
    OX18 2PD Bampton
    Oxfordshire
    Director
    Shillbrook Manor
    Bampton Road, Black Bourton
    OX18 2PD Bampton
    Oxfordshire
    United KingdomBritishElectronic Publishing69261950001
    COLLANTINE, Matthew Geoffrey
    9 Torridge Drive
    OX11 7QY Didcot
    Oxfordshire
    Director
    9 Torridge Drive
    OX11 7QY Didcot
    Oxfordshire
    BritishSoftware Engineer61811740001
    GOODALL, Christopher Frank William
    6 Manor Farm
    Culham
    OX14 4NP Abingdon
    Oxfordshire
    Director
    6 Manor Farm
    Culham
    OX14 4NP Abingdon
    Oxfordshire
    BritishManagement Consultant15287430001
    HAM, Adrian John
    315 New Bedford Road
    LU3 1NH Luton
    Director
    315 New Bedford Road
    LU3 1NH Luton
    BritishAccountant64512900003
    HAVERS, Simon William
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    United KingdomBritishInvestment Manager53426230002
    WAINWRIGHT, David George
    Thame Lane
    OX14 3DT Culham
    Warren Farm
    Oxfordshire
    Director
    Thame Lane
    OX14 3DT Culham
    Warren Farm
    Oxfordshire
    United KingdomBritishProgrammer140017280001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of HI2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David George Wainwright
    The Courtyard
    Chapel Lane, Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Apr 06, 2016
    The Courtyard
    Chapel Lane, Bodicote
    OX15 4DB Banbury
    Oxfordshire
    No
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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