Hiserve Computing Limited CIRENCESTER


Hiserve Computing started in year 1989 as Private Limited Company with registration number 02349652. The Hiserve Computing company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cirencester at 38 Dollar Street. Postal code: GL7 2AN.

The firm has 2 directors, namely Brendan M., Jacqueline M.. Of them, Brendan M., Jacqueline M. have been with the company the longest, being appointed on 1 January 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hiserve Computing Limited Address / Contact

Office Address 38 Dollar Street
Town Cirencester
Post code GL7 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349652
Date of Incorporation Mon, 20th Feb 1989
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Brendan M.

Position: Director

Appointed: 01 January 2012

Jacqueline M.

Position: Director

Appointed: 01 January 2012

Naomi M.

Position: Director

Appointed: 31 March 2008

Resigned: 01 January 2012

Abigail M.

Position: Secretary

Appointed: 02 March 2006

Resigned: 01 January 2012

Naomi M.

Position: Director

Appointed: 24 December 2003

Resigned: 02 March 2006

Abigail M.

Position: Director

Appointed: 24 December 2003

Resigned: 01 January 2012

Jacqueline M.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2005

Brendan M.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2005

Judith M.

Position: Director

Appointed: 01 December 1998

Resigned: 31 March 2008

Jacqueline M.

Position: Secretary

Appointed: 01 December 1998

Resigned: 02 March 2006

Brendan M.

Position: Director

Appointed: 30 November 1998

Resigned: 01 December 1998

Jacqueline M.

Position: Director

Appointed: 30 November 1998

Resigned: 01 December 1998

Phyllis S.

Position: Director

Appointed: 31 March 1991

Resigned: 30 November 1998

Judith M.

Position: Director

Appointed: 31 March 1991

Resigned: 30 November 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Jacqueline M. The abovementioned PSC has significiant influence or control over the company,.

Jacqueline M.

Notified on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3152 8671 066     
Current Assets5 7152 8673 4665 7542 8601 8976 163798
Debtors2 400 2 400     
Property Plant Equipment5 4217 1235 923     
Other
Accumulated Depreciation Impairment Property Plant Equipment57 30560 95864 738     
Average Number Employees During Period 222    
Creditors70 53073 40772 97473 12373 20674 89975 15074 455
Fixed Assets  5 9233 5582 7251 2834872 369
Increase From Depreciation Charge For Year Property Plant Equipment 3 6533 780     
Net Current Assets Liabilities-64 815-70 540-69 508-67 369-70 346-73 002-68 987-73 657
Other Creditors68 26472 34071 856     
Other Taxation Social Security Payable 586     
Property Plant Equipment Gross Cost62 72668 08170 661     
Total Additions Including From Business Combinations Property Plant Equipment 5 3552 580     
Total Assets Less Current Liabilities-59 394-63 417-63 585-63 811-67 621-71 719-68 500-71 288
Trade Creditors Trade Payables2 2661 0621 032     
Trade Debtors Trade Receivables2 400 2 400     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements