Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hicom Technology Limited
Hicom Technology Limited is an active company incorporated on 21 August 2002 with the registered office located in London, Greater London. Hicom Technology Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04516040
Private limited company
Age
23 years
Incorporated
21 August 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
20 July 2025
(1 month ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Hicom Technology Limited
Contact
Address
2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
England
Address changed on
27 Apr 2022
(3 years ago)
Previous address was
Red House Cemetery Pales, Brookwood Woking Surrey GU24 0BL
Companies in WC2A 3TH
Telephone
01483794945
Email
Available in Endole App
Website
Hicom.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Michael John Sanders
Director • Ceo • British • Lives in UK • Born in Feb 1973
Mr Daniel Paul Matlow
Director • Chief Executive Officer • Canadian • Lives in Canada • Born in Jul 1962
Mr Brian Leonard Goffenberg
Director • Chief Financial Officer • Canadian • Lives in Canada • Born in Jul 1960
Vitalhub UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vitalhub UK Limited
Mr Daniel Paul Matlow and Michael John Sanders are mutual people.
Active
S12 Solutions Limited
Mr Daniel Paul Matlow and Michael John Sanders are mutual people.
Active
Premier I.T. Partnership Ltd
Michael John Sanders is a mutual person.
Active
Intouch With Health Limited
Mr Daniel Paul Matlow is a mutual person.
Active
Strata Health Ltd
Michael John Sanders is a mutual person.
Active
Transforming Systems Limited
Mr Daniel Paul Matlow is a mutual person.
Active
Alamac Limited
Mr Daniel Paul Matlow is a mutual person.
Active
Bookwise Solutions Limited
Michael John Sanders is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£485.88K
Decreased by £177.86K (-27%)
Turnover
£7.86M
Increased by £1.13M (+17%)
Employees
54
Increased by 1 (+2%)
Total Assets
£9.4M
Increased by £2.5M (+36%)
Total Liabilities
-£4.4M
Increased by £355.51K (+9%)
Net Assets
£4.99M
Increased by £2.14M (+75%)
Debt Ratio (%)
47%
Decreased by 11.8% (-20%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Mr Michael John Sanders Appointed
1 Year 5 Months Ago on 4 Apr 2024
Small Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
3 Years Ago on 26 Jul 2022
New Charge Registered
3 Years Ago on 25 Apr 2022
Bruce Justin Richards (PSC) Resigned
3 Years Ago on 25 Apr 2022
Get Alerts
Get Credit Report
Discover Hicom Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 5 Aug 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 23 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 22 Jul 2024
Appointment of Mr Michael John Sanders as a director on 4 April 2024
Submitted on 5 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 11 Oct 2023
Confirmation statement made on 20 July 2023 with no updates
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs