H I TRICOMM HOLDINGS LIMITED
Overview
| Company Name | H I TRICOMM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05698399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H I TRICOMM HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is H I TRICOMM HOLDINGS LIMITED located?
| Registered Office Address | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H I TRICOMM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GELLAW 3 LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for H I TRICOMM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for H I TRICOMM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for H I TRICOMM HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Eliza Pattinson as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Helen Christine Gordon on May 27, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Appointment of Mr Andrew Philip Saunderson as a director on May 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of H I TRICOMM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | 328776110001 | |||||||
| FITZGERALD, Sapna Bedi | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | United Kingdom | British | 327770380001 | |||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 59902650002 | |||||
| HUDSON, Robert Jan | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | United Kingdom | British | 201533990002 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| EASTAUGH, Guy Edward | Secretary | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | British | 154662960001 | ||||||
| GADSDEN, Philip John | Secretary | Little Orchard Snow Hill RH10 3EE Crawley Down West Sussex | British | 98081300001 | ||||||
| LAWSON, Mark Andrew | Secretary | 33 St Mary Axe EC3A 8AA London Exchequer Court | British | 114613680001 | ||||||
| MCGHIN, Adam | Secretary | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206239080001 | |||||||
| PAYNE, Graham Charles | Secretary | 6 Rhyd Y Penau Close CF14 0NF Llanishen Cardiff | British | 2562330001 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Prior Northumberland | British | 158592110001 | ||||||
| CRESCENT HILL LIMITED | Secretary | Dumfries House Dumfries Place CF10 3ZF Cardiff | 37545800001 | |||||||
| COUCH, Peter Quentin Patrick | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate Uk | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| EASTAUGH, Guy Edward | Director | St Mary Axe EC3A 8AA London 33 | England | British | 121947710001 | |||||
| GADSDEN, Philip John | Director | Exchequer Court 33 St Mary Axe EC3A 8AA London | England | British | 141294920002 | |||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||
| GREENWOOD, Mark | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | United Kingdom | British | 154194730002 | |||||
| HODGE, Robert John | Director | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | 106162380001 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | England | British | 60099210003 | |||||
| LAWSON, Mark Andrew | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | England | British | 114613680001 | |||||
| MCFADZEAN, Duncan Alistair Henry | Director | 49 Balgreen Road EH12 5TY Edinburgh Midlothian | Scotland | British | 115963740001 | |||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950002 | |||||
| MILNER, Nigel Patrick Charles | Director | 1 Parsonage Glebe IM4 3LT St Johns Isle Of Man | British | 123152570001 | ||||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PAYNE, Graham Charles | Director | 6 Rhyd Y Penau Close CF14 0NF Llanishen Cardiff | Wales | British | 2562330001 | |||||
| SAUNDERSON, Andrew Philip | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 178354900001 | |||||
| SIMMS, Vanessa Kate | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Director | Dumfries House Dumfries Place CF10 3ZF Cardiff | 104441500001 |
Who are the persons with significant control of H I TRICOMM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlantic Metropolitan (U.K.) Limited | Apr 06, 2016 | Saint. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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