UKBizDB.co.uk

HIDDEN HEARING INTERNATIONAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hidden Hearing International Plc. The company was founded 26 years ago and was given the registration number 03405889. The firm's registered office is in KENT. You can find them at Medway Street, Maidstone, Kent, . This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:HIDDEN HEARING INTERNATIONAL PLC
Company Number:03405889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

Office Address & Contact

Registered Address:Medway Street, Maidstone, Kent, ME14 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medway Street, Maidstone, Kent, ME14 1HL

Secretary11 October 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director11 October 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Shadingfield, Rookery Close, Fetcham, KT22 9BG

Secretary27 October 2005Active
11 Jersey Close, Kennington, Ashford, TN24 9LD

Secretary11 November 1997Active
93 Lombardy Drive, Maidstone, ME14 5TB

Secretary09 October 1997Active
35 Benett Drive, Hove, BN3 6US

Secretary06 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 July 1997Active
Olde Tyles, Camp Road, Gerrards Cross, SL9 7PE

Director03 July 1998Active
Skyttevej 23, Alleroed, Denmark,

Director25 February 2000Active
25, Turnbulls Lane, Gibraltar, FOREIGN

Director11 November 1997Active
64 Bucksford Lane, Singleton, Ashford, TN23 4YR

Director11 November 1997Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director26 June 1998Active
Brabandstrasse 51, De 22297, Hamburg, Germany,

Director20 December 2004Active
Toldbodgade 85, Copenhagen, Denmark, DK-1253

Director25 February 2000Active
Chantry House, Church Green, Marden, Tonbridge, TN12 9HL

Director17 November 2004Active
Ashfield Russett Close, Aylesford, ME20 7PL

Director26 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 July 1997Active
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

Director11 November 1997Active
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE

Director09 October 1997Active
Zalglistrasse 62, Frauenkappelen, Switzerland,

Director25 February 2000Active
Greendale, Rode Green Farm, Pexall Road, North Rode, CF12 2NU

Director11 November 1997Active
Firs Lodge, Firs Road, Near Salisbury, SP5 1SJ

Director29 June 1999Active
18, Rachel Court, Clinton, Usa,

Director20 December 2004Active

People with Significant Control

Mr Graham Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Torben Lindo Hansen
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Danish
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Mikael Worning
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:Danish
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Erich Spahr
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Swiss
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Niels Jacobsen
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:Danish
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
William Demant Holdings A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:9, Kongebakken, 2765 Smorum, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.