Company NameHivedome Limited
Company StatusActive
Company Number01697810
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Victor Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(7 years, 1 month after company formation)
Appointment Duration34 years, 1 month
RoleComputer Consultant
Country of ResidenceGb-Eng
Correspondence AddressCrofton Poynters Lane
Shoeburyness
Southend On Sea
Essex
SS3 9TZ
Secretary NameMr Jason Paul Thomas
NationalityBritish
StatusCurrent
Appointed13 December 1993(10 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Ermar
19 St Augustines Avenue
Thorpe Bay
Essex
SS1 3JH
Director NameMr Adam Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address80 Gunners Rise
Shoeburyness
Southend-On-Sea
Essex
SS3 9BY
Director NameMr Jason Paul Thomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Augustines Avenue
Southend-On-Sea
Essex
SS1 3JH
Director NameMr Nicholas Daniel Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address31 Burnham Road
Leigh-On-Sea
Essex
SS9 2JU
Secretary NameMrs Heather Jenniffr Thomas
NationalityBritish
StatusResigned
Appointed31 March 1990(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address3 Navestock Gardens
Southend On Sea
Essex
SS1 3SR

Contact

Websitehivedome.net
Telephone01702 433030
Telephone regionSouthend-on-Sea

Location

Registered Address17 Thorpe Esplanade
Southend-On-Sea
SS1 3BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

52 at £1Victor Thomas
52.00%
Ordinary
16 at £1Adam Thomas
16.00%
Ordinary
16 at £1Jason Paul Thomas
16.00%
Ordinary
16 at £1Nicholas Daniel Thomas
16.00%
Ordinary

Financials

Year2014
Net Worth£2,083,157
Cash£1,904,357
Current Liabilities£479,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

8 October 2002Delivered on: 11 October 2002
Persons entitled: Bradstock Group Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £3,652.50 and any other payments under the terms of the rent deposit deed.
Outstanding

Filing History

4 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
7 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Registered office address changed from Crofton Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TZ to 17 Thorpe Esplanade Southend-on-Sea SS1 3BB on 28 December 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(7 pages)
4 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Director's details changed for Mr Adam Thomas on 5 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Thomas on 5 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Thomas on 5 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Nicholas Daniel Thomas on 5 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Nicholas Daniel Thomas on 5 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Nicholas Daniel Thomas on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Appointment of Mr Jason Paul Thomas as a director (2 pages)
16 April 2010Appointment of Mr Jason Paul Thomas as a director (2 pages)
16 April 2010Appointment of Mr Adam Thomas as a director (2 pages)
16 April 2010Appointment of Mr Adam Thomas as a director (2 pages)
16 April 2010Appointment of Mr Nicholas Daniel Thomas as a director (2 pages)
16 April 2010Appointment of Mr Nicholas Daniel Thomas as a director (2 pages)
7 December 2009Director's details changed for Mr Victor Thomas on 2 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Victor Thomas on 2 December 2009 (2 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr Victor Thomas on 2 December 2009 (2 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 02/12/08; full list of members (3 pages)
19 December 2008Director's change of particulars / victor thomas / 15/07/2008 (1 page)
19 December 2008Director's change of particulars / victor thomas / 15/07/2008 (1 page)
19 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 3 navestock gardens thorpe bay essex SS1 3SR (1 page)
22 July 2008Registered office changed on 22/07/2008 from 3 navestock gardens thorpe bay essex SS1 3SR (1 page)
17 January 2008Return made up to 02/12/07; full list of members (2 pages)
17 January 2008Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 02/12/06; full list of members (2 pages)
19 December 2006Return made up to 02/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2004Return made up to 02/12/04; full list of members (6 pages)
15 December 2004Return made up to 02/12/04; full list of members (6 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2003Return made up to 02/12/03; full list of members (6 pages)
23 December 2003Return made up to 02/12/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2002Return made up to 02/12/02; full list of members (6 pages)
27 November 2002Return made up to 02/12/02; full list of members (6 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2002Return made up to 03/12/01; full list of members (6 pages)
8 January 2002Return made up to 03/12/01; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 January 2001Return made up to 03/12/00; full list of members (6 pages)
3 January 2001Return made up to 03/12/00; full list of members (6 pages)
22 December 2000Ad 06/11/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
22 December 2000Ad 06/11/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
15 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 2000Nc inc already adjusted 06/11/00 (1 page)
15 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 2000Nc inc already adjusted 06/11/00 (1 page)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (7 pages)
29 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1996Full accounts made up to 31 March 1996 (8 pages)
5 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)