UKBizDB.co.uk

HEXCITE GROUP LIMITED

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

This company is commonly known as Hexcite Group Limited. The company was founded 6 years ago and was given the registration number 10940479. The firm's registered office is in LONDON. You can find them at 11 Rick Roberts Way, Stratford, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEXCITE GROUP LIMITED
Company Number:10940479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director31 August 2017Active
C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director23 September 2021Active
C/O Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director28 February 2022Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director20 October 2020Active
11, Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF

Director22 July 2019Active
11, Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF

Director31 August 2017Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director23 September 2021Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director31 August 2017Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director01 July 2019Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director17 August 2020Active
11, Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF

Director17 January 2018Active
11, Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF

Director13 March 2018Active
11, Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF

Director11 May 2018Active

People with Significant Control

Hexcite Holdings Limited
Notified on:02 September 2020
Status:Active
Country of residence:England
Address:36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elaghmore Gp Llp
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Gazette

Gazette dissolved liquidation.

Download
2023-09-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-10Capital

Capital variation of rights attached to shares.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital variation of rights attached to shares.

Download
2022-05-14Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.