H I TRICOMM HOLDINGS LIMITED

H I TRICOMM HOLDINGS LIMITED

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

    Company NameH I TRICOMM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05698399
    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 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 AddressNo

    What were the previous names of H I TRICOMM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GELLAW 3 LIMITEDFeb 06, 2006Feb 06, 2006

    What are the latest accounts for H I TRICOMM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for H I TRICOMM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for H I TRICOMM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Appointment of Mrs Eliza Pattinson as a director on Oct 14, 2021

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    15 pagesAA

    Appointment of Mr Andrew Philip Saunderson as a director on May 04, 2021

    2 pagesAP01

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Mar 11, 2019 with updates

    4 pagesCS01

    Who are the officers of H I TRICOMM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    328776110001
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritishSolicitor327770380001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director59902650002
    HUDSON, Robert Jan
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritishCompany Director201533990002
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector257770240001
    EASTAUGH, Guy Edward
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British154662960001
    GADSDEN, Philip John
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    Secretary
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    BritishDirector98081300001
    LAWSON, Mark Andrew
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Secretary
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    British114613680001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239080001
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Secretary
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    BritishChartered Accountant2562330001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Prior
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Prior
    Northumberland
    British158592110001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Secretary
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    37545800001
    COUCH, Peter Quentin Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    UkBritishDirector Of Equity Release156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    EASTAUGH, Guy Edward
    St Mary Axe
    EC3A 8AA London
    33
    Director
    St Mary Axe
    EC3A 8AA London
    33
    EnglandBritishDirector121947710001
    GADSDEN, Philip John
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    Director
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    EnglandBritishDirector141294920002
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritishBanker104442220001
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritishCompany Director154194730002
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritishDirector106162380001
    JOPLING, Nicholas Mark Fletcher
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    EnglandBritishCompany Director60099210003
    LAWSON, Mark Andrew
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritishCompany Secretary114613680001
    MCFADZEAN, Duncan Alistair Henry
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    Director
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    ScotlandBritishInvestment Manager115963740001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritishSolicitor169082950002
    MILNER, Nigel Patrick Charles
    1 Parsonage Glebe
    IM4 3LT St Johns
    Isle Of Man
    Director
    1 Parsonage Glebe
    IM4 3LT St Johns
    Isle Of Man
    BritishBanker123152570001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Secretary135860930002
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Director
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    WalesBritishChartered Accountant2562330001
    SAUNDERSON, Andrew Philip
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishDirector178354900001
    SIMMS, Vanessa Kate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director205191690001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Director
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    104441500001

    Who are the persons with significant control of H I TRICOMM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number01628078
    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.

    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