Hiveworks Limited LONDON


Hiveworks started in year 1984 as Private Limited Company with registration number 01809960. The Hiveworks company has been functioning successfully for 40 years now and its status is liquidation. The firm's office is based in London at 7th Floor. Postal code: EC3V 9AH. Since 23rd December 2014 Hiveworks Limited is no longer carrying the name Orange Digital.

Hiveworks Limited Address / Contact

Office Address 7th Floor
Office Address2 21 Lombard Street
Town London
Post code EC3V 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809960
Date of Incorporation Wed, 18th Apr 1984
Industry specialised design activities
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 40 years old
Account next due date Fri, 30th Sep 2022 (574 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 30th Apr 2022 (2022-04-30)
Last confirmation statement dated Fri, 16th Apr 2021

Company staff

Pierre B.

Position: Director

Appointed: 18 January 2011

Sophie D.

Position: Director

Appointed: 18 January 2019

Resigned: 24 June 2020

Alexis G.

Position: Director

Appointed: 01 December 2017

Resigned: 31 January 2019

Vincent H.

Position: Director

Appointed: 01 December 2017

Resigned: 27 May 2020

Gary W.

Position: Director

Appointed: 20 June 2016

Resigned: 28 October 2016

Simon M.

Position: Director

Appointed: 21 October 2014

Resigned: 09 May 2016

James W.

Position: Director

Appointed: 21 October 2014

Resigned: 15 April 2016

Christophe N.

Position: Director

Appointed: 20 March 2013

Resigned: 21 October 2014

Mark H.

Position: Director

Appointed: 29 May 2012

Resigned: 21 October 2014

Thomas B.

Position: Director

Appointed: 29 May 2012

Resigned: 14 July 2014

Ibiyemi S.

Position: Secretary

Appointed: 19 September 2011

Resigned: 21 October 2014

Stephanie H.

Position: Director

Appointed: 18 January 2011

Resigned: 27 January 2014

Dominic C.

Position: Director

Appointed: 18 January 2011

Resigned: 14 May 2012

Christine W.

Position: Director

Appointed: 18 January 2011

Resigned: 21 October 2014

Anita H.

Position: Director

Appointed: 18 January 2011

Resigned: 19 March 2012

Mathieu C.

Position: Director

Appointed: 18 January 2011

Resigned: 01 October 2012

Paul F.

Position: Director

Appointed: 18 January 2011

Resigned: 24 May 2011

Johan V.

Position: Director

Appointed: 01 April 2010

Resigned: 18 January 2011

Sian W.

Position: Director

Appointed: 01 April 2010

Resigned: 18 January 2011

Antony G.

Position: Secretary

Appointed: 06 November 2009

Resigned: 30 September 2011

Colin C.

Position: Director

Appointed: 05 November 2009

Resigned: 01 April 2010

Gavin M.

Position: Director

Appointed: 05 November 2009

Resigned: 01 April 2010

Colin C.

Position: Secretary

Appointed: 02 October 2006

Resigned: 05 November 2009

Charles M.

Position: Secretary

Appointed: 29 September 2005

Resigned: 30 September 2011

Isabelle D.

Position: Secretary

Appointed: 24 May 2005

Resigned: 29 September 2005

Anna B.

Position: Secretary

Appointed: 15 September 2003

Resigned: 24 May 2005

Orange Limited

Position: Corporate Director

Appointed: 17 February 2003

Resigned: 18 January 2011

Isabelle D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 15 September 2003

Michael N.

Position: Director

Appointed: 31 August 2001

Resigned: 17 February 2003

Charles A.

Position: Director

Appointed: 31 August 2001

Resigned: 17 February 2003

Amanda D.

Position: Secretary

Appointed: 31 August 2001

Resigned: 02 October 2006

Robert S.

Position: Secretary

Appointed: 04 June 2001

Resigned: 01 August 2002

Philippe M.

Position: Director

Appointed: 26 March 2001

Resigned: 17 February 2003

Mark W.

Position: Director

Appointed: 23 July 1999

Resigned: 31 August 2001

Ian G.

Position: Director

Appointed: 23 July 1999

Resigned: 20 March 2001

Estelle G.

Position: Secretary

Appointed: 23 July 1999

Resigned: 04 June 2001

Mark P.

Position: Director

Appointed: 23 July 1999

Resigned: 26 March 2001

Mark P.

Position: Secretary

Appointed: 27 September 1996

Resigned: 23 July 1999

Estelle G.

Position: Secretary

Appointed: 27 September 1996

Resigned: 23 July 1999

Graham H.

Position: Director

Appointed: 11 January 1995

Resigned: 31 August 2001

David J.

Position: Director

Appointed: 11 January 1995

Resigned: 31 March 1996

Chek K.

Position: Director

Appointed: 11 January 1995

Resigned: 02 September 1996

Robert F.

Position: Director

Appointed: 11 January 1995

Resigned: 24 November 2000

Malcolm W.

Position: Director

Appointed: 01 May 1992

Resigned: 01 January 1994

Michael B.

Position: Director

Appointed: 01 May 1992

Resigned: 19 August 1994

Anthony W.

Position: Director

Appointed: 01 May 1992

Resigned: 11 January 1995

Kenneth S.

Position: Director

Appointed: 01 May 1992

Resigned: 21 July 1993

Alvin B.

Position: Director

Appointed: 01 May 1992

Resigned: 23 July 1993

Hans S.

Position: Director

Appointed: 01 May 1992

Resigned: 23 July 1999

David S.

Position: Director

Appointed: 29 March 1992

Resigned: 07 December 1992

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1992

Resigned: 27 September 1996

Robin D.

Position: Director

Appointed: 29 March 1992

Resigned: 31 January 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1991

Resigned: 29 August 1996

People with significant control

Hiveworks Group Ltd

109-111 Farringdon Road, London, EC1R 3BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Registrar Of Companies
Registration number 09155964
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Orange Digital December 23, 2014
Orange Paging (UK) December 8, 2010
Hutchison Paging (UK) July 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 540 633908 9151 044 122997 425435 820463 814
Current Assets2 672 7691 564 5081 616 7971 551 7571 359 599538 814
Debtors1 132 136655 593572 675554 332923 77975 000
Other Debtors61 04361 04338 625196 972252 626 
Property Plant Equipment85 64960 67242 26623 13316 587 
Other
Accumulated Amortisation Impairment Intangible Assets2 2547 17012 10414 076  
Accumulated Depreciation Impairment Property Plant Equipment77 436117 973144 55373 08288 070 
Amounts Owed By Group Undertakings 7 57084 986 2 441 
Amounts Owed To Group Undertakings122 512  54 484  
Average Number Employees During Period 161210104
Creditors2 083 790712 870475 242267 671193 6285 967
Disposals Decrease In Amortisation Impairment Intangible Assets   2 60017 799 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   90 604965106 657
Disposals Intangible Assets   2 60022 161 
Disposals Property Plant Equipment   90 604965106 657
Fixed Assets101 33576 44254 92331 21816 587 
Increase From Amortisation Charge For Year Intangible Assets 4 9164 9344 5723 723 
Increase From Depreciation Charge For Year Property Plant Equipment 40 53726 58019 13315 95318 587
Intangible Assets15 68615 77012 6578 085  
Intangible Assets Gross Cost17 94022 94024 76122 161  
Net Current Assets Liabilities588 979851 6381 141 5551 284 0861 165 971532 847
Number Shares Issued Fully Paid 11111
Other Creditors1 558 181610 170371 36681 27249 4105 751
Other Taxation Social Security Payable33 033  6 543  
Property Plant Equipment Gross Cost163 085178 645186 81996 215104 657 
Total Additions Including From Business Combinations Intangible Assets 5 0001 821   
Total Additions Including From Business Combinations Property Plant Equipment 15 5608 174 9 4072 000
Total Assets Less Current Liabilities690 314928 0801 196 4781 315 3041 182 558532 847
Trade Creditors Trade Payables370 064102 700103 876125 372144 218216
Trade Debtors Trade Receivables698 052472 026199 582332 089627 14275 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
Free Download (8 pages)

Company search