HIVEDOME LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9TZ
Company number 01697810
Status Active
Incorporation Date 9 February 1983
Company Type Private Limited Company
Address CROFTON POYNTERS LANE, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, SS3 9TZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of HIVEDOME LIMITED are www.hivedome.co.uk, and www.hivedome.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-two years and twelve months. Hivedome Limited is a Private Limited Company. The company registration number is 01697810. Hivedome Limited has been working since 09 February 1983. The present status of the company is Active. The registered address of Hivedome Limited is Crofton Poynters Lane Shoeburyness Southend On Sea Essex Ss3 9tz. The company`s financial liabilities are £2104.24k. It is £30.1k against last year. The cash in hand is £1338.4k. It is £-565.96k against last year. And the total assets are £2650.93k, which is £97.21k against last year. THOMAS, Jason Paul is a Secretary of the company. THOMAS, Adam is a Director of the company. THOMAS, Jason Paul is a Director of the company. THOMAS, Nicholas Daniel is a Director of the company. THOMAS, Victor is a Director of the company. Secretary THOMAS, Heather Jenniffr has been resigned. The company operates in "Other information technology service activities".


hivedome Key Finiance

LIABILITIES £2104.24k
+1%
CASH £1338.4k
-30%
TOTAL ASSETS £2650.93k
+3%
All Financial Figures

Current Directors

Secretary
THOMAS, Jason Paul
Appointed Date: 13 December 1993

Director
THOMAS, Adam
Appointed Date: 19 March 2010
46 years old

Director
THOMAS, Jason Paul
Appointed Date: 19 March 2010
55 years old

Director
THOMAS, Nicholas Daniel
Appointed Date: 19 March 2010
53 years old

Director
THOMAS, Victor

77 years old

Resigned Directors

Secretary
THOMAS, Heather Jenniffr
Resigned: 13 December 1993

Persons With Significant Control

Mr Victor Thomas
Notified on: 3 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIVEDOME LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 69 more events
14 Feb 1989
Return made up to 31/12/88; full list of members

22 Jan 1988
Full accounts made up to 31 March 1987

22 Jan 1988
Return made up to 31/12/87; full list of members

30 Apr 1987
Full accounts made up to 31 March 1986

21 Mar 1987
Return made up to 31/12/86; full list of members

HIVEDOME LIMITED Charges

8 October 2002
Rent deposit deed
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Bradstock Group Services Limited
Description: Initial deposit of £3,652.50 and any other payments under…