HIHI LTD
Other telecommunications activities
HIHI LTD
Other telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom
Office (Bournemouth)
24 Christchurch Rd, Bournemouth BH1 3NE
Telephone
0330 135 8989Website
hihi.co.ukCredit Report
Discover HIHI LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£4.99M
Total Liabilities
£43.56M
Turnover
£24.43M
Employees
85
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Dean Cartledge | Director | Active |
| Gary Scutt | Director | Active |
| Vmed O2 Secretaries Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
4com Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Daron Grenville Hutt
Ceased 22 Oct 2019
4com Technologies Limited
Ceased 7 Jul 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(54 pages) |
| 27 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 6 Aug 2025 | Persons With Significant Control | Change to 4Com Group Limited as a person with significant control on 2025-08-05 | View(2 pages) |
| 5 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 5 Aug 2025 | Accounts | Annual accounts made up to 2026-03-31 | View(1 page) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to 4Com Group Limited as a person with significant control on 2025-08-05
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 3 Oct 2025
Mortgage Satisfy Charge Full
5 months ago on 27 Aug 2025
Change to 4Com Group Limited as a person with significant control on 2025-08-05
6 months ago on 6 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 5 Aug 2025
Annual accounts made up to 2026-03-31
6 months ago on 5 Aug 2025