ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hivehr Limited

Hivehr Limited is an active company incorporated on 30 April 2015 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Hivehr Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09568666
Private limited company
Age
10 years
Incorporated 30 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, Adamson House
65 Westgate Road
Newcastle Upon Tyne
England
NE1 1SG
United Kingdom
Address changed on 4 May 2024 (1 year 6 months ago)
Previous address was 4th Floor Broadacre House Market Street Newcastle-upon-Tyne NE1 6HQ
Telephone
0333 3058471
Email
Unreported
Website
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1978
Director • Investment Director • English • Lives in England • Born in Aug 1977
Director • Head Of Innovation • British • Lives in England • Born in May 1979
Director • Investment Managr • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martel Instruments Holdings Limited
David Nixon is a mutual person.
Active
Kappture Limited
Matthew Ronald Jenkins is a mutual person.
Active
Ryderco Ltd
Mr Raymond John Ryder is a mutual person.
Active
Headclear Limited
Matthew Ronald Jenkins is a mutual person.
Active
Jenkins Investments Limited
Matthew Ronald Jenkins is a mutual person.
Active
Kani Payments Holdings Limited
David Nixon is a mutual person.
Active
Quiet Rotation Limited
Matthew Ronald Jenkins is a mutual person.
Active
The Parkes LLP
Stephen Albert Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £268.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 2 (-6%)
Total Assets
£1.14M
Decreased by £446.94K (-28%)
Total Liabilities
-£2.77M
Decreased by £85.81K (-3%)
Net Assets
-£1.63M
Decreased by £361.13K (+29%)
Debt Ratio (%)
242%
Increased by 62.61% (+35%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr Matthew Ronald Jenkins Appointed
4 Months Ago on 1 Jul 2025
Stephen Albert Smith Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Michael Vassallo Resigned
5 Months Ago on 16 May 2025
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Mr Michael Vassallo Details Changed
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
1 Year 6 Months Ago on 4 May 2024
Barrie Alan Hadfield Resigned
2 Years 4 Months Ago on 29 Jun 2023
Get Credit Report
Discover Hivehr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Mr Matthew Ronald Jenkins as a director on 1 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Stephen Albert Smith as a director on 30 June 2025
Submitted on 18 Jul 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 2 Jun 2025
Termination of appointment of Michael Vassallo as a director on 16 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 22 May 2024
Director's details changed for Mr Michael Vassallo on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from 4th Floor Broadacre House Market Street Newcastle-upon-Tyne NE1 6HQ to 4th Floor, Adamson House 65 Westgate Road Newcastle upon Tyne England NE1 1SG on 4 May 2024
Submitted on 4 May 2024
Termination of appointment of Barrie Alan Hadfield as a director on 29 June 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year