HISON HOLDINGS LIMITED
Overview
| Company Name | HISON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10787764 |
| 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 HISON HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HISON HOLDINGS LIMITED located?
| Registered Office Address | 3 Waterfront Business Park DY5 1LX Brierley Hill West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HISON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for HISON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for HISON HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Higgs Secretarial Limited on Feb 16, 2018 | 1 pages | CH04 | ||
Termination of appointment of Andrew John Shaw as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Duncan Ridge as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jamie Edward Partington as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lucy Jayne Obrey as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julia Lowe as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Susheel Gupta as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Harvey Heaton as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Raymond Dudley as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Barnsley as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nyree Joy Applegarth as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Hunt as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Michael Lewis Jones as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2024 | 18 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Raymond Dudley on Jan 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Nyree Joy Applegarth on Jan 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Peter Gerard Gosling as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Susheel Gupta on Apr 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Cherry Elliott as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr John Harvey Heaton on Apr 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Susheel Gupta on Apr 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Nov 30, 2023 | 16 pages | AA | ||
Appointment of Mr Jamie Edward Partington as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Who are the officers of HISON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England |
| 188613990001 | ||||||||||
| GRIFFITHS, Richard Philip | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 201579150001 | |||||||||
| MORRIS, Glyn Phillip | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 241670630001 | |||||||||
| MOXON, Nicholas | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 232155120001 | |||||||||
| TAYLOR, Nicholas Andrew | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 109208050003 | |||||||||
| APPLEGARTH, Nyree Joy | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 280709780001 | |||||||||
| BARNSLEY, Philip | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 243588070002 | |||||||||
| COLEMAN, Peter James | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 243587600001 | |||||||||
| CUTLER, Adrian Miles | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 243599570001 | |||||||||
| DUDLEY, Matthew Raymond | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 243588110002 | |||||||||
| ELLIOTT, Cherry | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 322722080001 | |||||||||
| GOSLING, Peter Gerard | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 79048470002 | |||||||||
| GUPTA, Susheel | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 243580010003 | |||||||||
| HEATON, John Harvey | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 243577190002 | |||||||||
| HUNT, Paul | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 61118130002 | |||||||||
| JONES, Timothy Michael Lewis | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 243587380001 | |||||||||
| LOWE, Julia | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 243588150001 | |||||||||
| OBREY, Lucy Jayne | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 235047330001 | |||||||||
| PARTINGTON, Jamie Edward | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 290711890001 | |||||||||
| RIDGE, Craig Duncan | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | England | British | 280709820001 | |||||||||
| SHAW, Andrew John | Director | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | United Kingdom | British | 280709700002 |
Who are the persons with significant control of HISON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Higgs Llp | Jul 01, 2021 | Waterfront Business Park DY5 1LX Brierley Hill 3 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Moxon | Mar 01, 2018 | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Hunt | May 24, 2017 | DY5 1LX Brierley Hill 3 Waterfront Business Park West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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