HIIROC LIMITED

Register to unlock more data on OkredoRegister

HIIROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11925215

Incorporation date

04/04/2019

Size

Group

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2019)
dot icon20/04/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon20/03/2026
Appointment of Mark Robertshaw as a director on 2026-03-16
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon13/02/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon13/02/2026
Statement of capital following an allotment of shares on 2025-12-25
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Particulars of variation of rights attached to shares
dot icon16/01/2026
Change of share class name or designation
dot icon09/01/2026
Termination of appointment of Russell Gary Dunn as a director on 2025-12-23
dot icon05/01/2026
Termination of appointment of Martin Robert Scargill as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Hanno Jakobus Steyn as a director on 2026-01-05
dot icon15/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Memorandum and Articles of Association
dot icon15/08/2025
Termination of appointment of Richard John Hulf as a director on 2025-08-12
dot icon30/07/2025
Resolutions
dot icon03/07/2025
Appointment of Mr Hanno Jakobus Steyn as a director on 2025-06-04
dot icon03/07/2025
Termination of appointment of Andreas Berger as a director on 2025-06-04
dot icon16/05/2025
Change of share class name or designation
dot icon30/04/2025
Change of share class name or designation
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/04/2025
Resolutions
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon21/03/2025
Group of companies' accounts made up to 2024-04-30
dot icon28/06/2024
Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-20
dot icon28/06/2024
Appointment of Mr Martin Robert Scargill as a director on 2024-06-20
dot icon20/05/2024
Resolutions
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon14/12/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-11-23
dot icon14/12/2023
Appointment of Mr Russell Gary Dunn as a director on 2023-11-23
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Resolutions
dot icon20/10/2023
Director's details changed for Mr Timothy Morgan Davies on 2023-10-19
dot icon20/10/2023
Termination of appointment of Matthias Tischner as a director on 2023-10-19
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon21/11/2022
Change of share class name or designation
dot icon17/11/2022
Appointment of Mr Robin James Caiger as a director on 2022-11-14
dot icon17/11/2022
Appointment of Mr Gregory Craig Mckenna as a director on 2022-11-14
dot icon27/10/2022
Resolutions
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-29
dot icon31/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-26
dot icon31/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-12
dot icon31/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-12-29
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon03/12/2021
Change of share class name or designation
dot icon03/12/2021
Particulars of variation of rights attached to shares
dot icon02/12/2021
Appointment of Mr Richard John Hulf as a director on 2021-11-26
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon09/08/2021
Resolutions
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Sub-division of shares on 2021-07-12
dot icon30/07/2021
Change of share class name or designation
dot icon29/07/2021
Particulars of variation of rights attached to shares
dot icon19/07/2021
Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 2021-07-12
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Resolutions
dot icon28/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-13
dot icon27/05/2021
Resolutions
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon26/04/2021
Resolutions
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon01/04/2021
Micro company accounts made up to 2020-04-30
dot icon20/11/2020
Appointment of Andreas Berger as a director on 2020-11-06
dot icon16/11/2020
Appointment of Matthias Tischner as a director on 2020-11-06
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Particulars of variation of rights attached to shares
dot icon24/10/2020
Second filing for the notification of a person with significant control statement
dot icon24/10/2020
Second filing for the cessation of Mr Simon Jonathan Morris as a person with significant control
dot icon24/10/2020
Second filing for the cessation of Mr Timothy Morgan Davies as a person with significant control
dot icon24/10/2020
Second filing for the cessation of Mr Jan Jenrik Ate Wiekamp as a person with significant control
dot icon23/10/2020
Resolutions
dot icon23/10/2020
Change of share class name or designation
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon28/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon11/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon11/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon11/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-13
dot icon11/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-16
dot icon11/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon17/04/2020
Register(s) moved to registered office address Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon17/04/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon17/04/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon17/04/2020
Appointment of Jan Hendrik Ate Wiekamp as a director on 2020-02-17
dot icon17/04/2020
Appointment of Mr Simon Jonathan Morris as a director on 2020-02-17
dot icon09/04/2020
Notification of a person with significant control statement
dot icon09/04/2020
Cessation of Simon Jonathan Morris as a person with significant control on 2019-05-13
dot icon09/04/2020
Cessation of Jan Hendrik Ate Wiekamp as a person with significant control on 2019-05-13
dot icon09/04/2020
Notification of Simon Jonathan Morris as a person with significant control on 2019-04-04
dot icon09/04/2020
Cessation of Timothy Morgan Davies as a person with significant control on 2019-05-13
dot icon09/04/2020
Notification of Jan Hendrik Ate Wiekamp as a person with significant control on 2019-04-04
dot icon09/04/2020
Change of details for Timothy Morgan Davies as a person with significant control on 2019-04-04
dot icon13/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon10/09/2019
Sub-division of shares on 2019-04-04
dot icon06/09/2019
Resolutions
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon19/08/2019
Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon19/08/2019
Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon16/08/2019
Appointment of Cripps Secretaries Limited as a secretary on 2019-08-16
dot icon16/08/2019
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2019-08-16
dot icon16/08/2019
Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2019-08-16
dot icon04/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£488,199.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
527.78K
-
0.00
488.20K
-
2021
16
527.78K
-
0.00
488.20K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

527.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
04/04/2019 - 16/08/2019
230
Robertshaw, Mark
Director
16/03/2026 - Present
27
CRIPPS SECRETARIES LIMITED
Corporate Secretary
16/08/2019 - 23/07/2025
104
Crawford, Jonathon Colin Fyfe
Director
12/07/2021 - 23/11/2023
119
Berger, Andreas
Director
06/11/2020 - 04/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About HIIROC LIMITED

HIIROC LIMITED is an(a) Active company incorporated on 04/04/2019 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of HIIROC LIMITED?

toggle

HIIROC LIMITED is currently Active. It was registered on 04/04/2019 .

Where is HIIROC LIMITED located?

toggle

HIIROC LIMITED is registered at Number 22 Mount Ephraim, Tunbridge Wells TN4 8AS.

What does HIIROC LIMITED do?

toggle

HIIROC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does HIIROC LIMITED have?

toggle

HIIROC LIMITED had 16 employees in 2021.

What is the latest filing for HIIROC LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2026-04-30 to 2025-12-31.