CompanyTrack
H

HICOMPLY GROUP LIMITED

Active Durham

Business and domestic software development

0 employees Website
Software Cybersecurity software Business and domestic software developmentInformation technology consultancy activities +2
H

HICOMPLY GROUP LIMITED

Business and domestic software development

Founded 3 Sept 2021 Active Durham, United Kingdom 0 employees hicomply.com
Software Cybersecurity software Business and domestic software developmentInformation technology consultancy activitiesData processing, hosting and related activitiesWeb portals
Accounts Submitted
Confirmation Statement Submitted 31 Oct 2025
Net assets £3.35M £1.65M 2024 year on year
Total assets £4.11M £1.40M 2024 year on year
Total Liabilities £756.72K £244.94K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Portland House Belmont Business Park Durham DH1 1TW United Kingdom

Website

hicomply.com

Credit Report

Discover HICOMPLY GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£300.47k

Decreased by £897.34k (-75%)

Net Assets

£3.35M

Decreased by £1.65M (-33%)

Total Liabilities

£756.72k

Increased by £244.94k (+48%)

Turnover

N/A

Employees

N/A

Debt Ratio

18%

Increased by 9 (+100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 78,401 Shares £4.29m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 20231£0.01£0.01
30 Jun 20236,827£466k£68.27
7 Mar 20231,205£54k£45.01
7 Mar 2023667£30k£44.98
7 Mar 20238,271£372k£44.99

Officers

Officers

5 active 4 resigned
Status
Mark Alan EdgeworthDirectorBritishEngland511 Jun 2025Active
Michael NordenSecretaryUnknownUnknown22 Dec 2022Active
Michael Robert NordenDirectorBritishUnited Kingdom5915 Feb 2022Active
Nicholas Kenneth GrahamDirectorBritishUnited Kingdom513 Sept 2021Active
Ross Stephen SmithDirectorBritishEngland5917 Sept 2021Active

Shareholders

Shareholders (11)

Mr Nicholas Kenneth Graham
12.0%
8,18531 Oct 2025
Mr Ross Stephen Smith
4.5%
3,06531 Oct 2025
Mr Ross Stephen Smith
4.5%
3,04631 Oct 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Nicholas Kenneth Graham

British

Active
Notified 3 Sept 2021
Residence United Kingdom
DOB September 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mark Alan Edgeworth

British

Active
Notified 30 Oct 2025
Residence England
DOB April 1974
Nature of Control
  • Significant Influence Or Control

Bgf Investment Management Limited

United Kingdom

Active
Notified 17 Sept 2021
Nature of Control
  • Significant Influence Or Control

Marius Van Aswegen

Ceased 22 Dec 2022

Ceased

Edwin Vincent Bartlett

Ceased 3 Jun 2025

Ceased

Ross Stephen Smith

Ceased 30 Oct 2025

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
HICOMPLY GROUP LIMITED Current Company
HICOMPLY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025OfficersAppointment of Mr Christopher Edward Gardner Boyes as director on 2025-12-09View(2 pages)
25 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(49 pages)
31 Oct 2025Persons With Significant ControlCessation of Ross Stephen Smith as a person with significant control on 2025-10-30View(1 page)
31 Oct 2025Persons With Significant ControlMark Alan Edgeworth notified as a person with significant controlView(2 pages)
31 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-31 with updatesView(5 pages)
11 Dec 2025 Officers

Appointment of Mr Christopher Edward Gardner Boyes as director on 2025-12-09

25 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Oct 2025 Persons With Significant Control

Cessation of Ross Stephen Smith as a person with significant control on 2025-10-30

31 Oct 2025 Persons With Significant Control

Mark Alan Edgeworth notified as a person with significant control

31 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with updates

Recent Activity

Latest Activity

Appointment of Mr Christopher Edward Gardner Boyes as director on 2025-12-09

1 months ago on 11 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 25 Nov 2025

Cessation of Ross Stephen Smith as a person with significant control on 2025-10-30

2 months ago on 31 Oct 2025

Mark Alan Edgeworth notified as a person with significant control

2 months ago on 31 Oct 2025

Confirmation statement made on 2025-10-31 with updates

2 months ago on 31 Oct 2025