Hocomm Limited YORK


Founded in 2003, Hocomm, classified under reg no. 04832046 is an active company. Currently registered at Floors 2 & 3 Artemis House YO31 7RE, York the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 19, 2003 Hocomm Limited is no longer carrying the name Hallco 914.

At present there are 2 directors in the the company, namely Hazel G. and Philip D.. In addition one secretary - Ruth B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hocomm Limited Address / Contact

Office Address Floors 2 & 3 Artemis House
Office Address2 Eboracum Way
Town York
Post code YO31 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04832046
Date of Incorporation Mon, 14th Jul 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ruth B.

Position: Secretary

Appointed: 17 August 2022

Hazel G.

Position: Director

Appointed: 29 July 2021

Philip D.

Position: Director

Appointed: 29 July 2021

Paul J.

Position: Director

Appointed: 21 May 2019

Resigned: 10 September 2021

Paul J.

Position: Secretary

Appointed: 21 May 2019

Resigned: 10 September 2021

Tracy B.

Position: Director

Appointed: 21 May 2019

Resigned: 31 December 2019

Scott C.

Position: Director

Appointed: 21 May 2019

Resigned: 31 March 2021

Dennis H.

Position: Director

Appointed: 30 July 2003

Resigned: 21 May 2019

Brynmor R.

Position: Director

Appointed: 30 July 2003

Resigned: 21 May 2019

Brynmor R.

Position: Secretary

Appointed: 30 July 2003

Resigned: 21 May 2019

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 30 July 2003

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 30 July 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Glebe Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dennis H. This PSC owns 75,01-100% shares.

Glebe Holdings Limited

Third Floor, The Broadgate Tower Primrose Street, London, EC2A 2RS, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11228734
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis H.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 75,01-100% shares

Company previous names

Hallco 914 August 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (19 pages)

Company search