UKBizDB.co.uk

HEXR LTD

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

This company is commonly known as Hexr Ltd. The company was founded 6 years ago and was given the registration number 10999327. The firm's registered office is in LONDON. You can find them at West Wing Somerset House, The Strand, London, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:HEXR LTD
Company Number:10999327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:West Wing Somerset House, The Strand, London, England, WC2R 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, One Suffolk Way, Sevenoaks, England, TN13 1YL

Corporate Secretary18 October 2018Active
Lock Studios, 7 Corsican Square, London, England, E3 3YD

Director05 October 2017Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director29 November 2022Active
Lock Studios, 7 Corsican Square, London, United Kingdom, E3 3YD

Director01 June 2023Active
46 Woodstock Road, Oxford, England, OX2 6HT

Director25 August 2021Active
King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director25 June 2018Active
West Wing, Somerset House,, The Strand, London, England, WC2R 1LA

Director23 April 2021Active
West Wing, Somerset House, The Strand, London, England, WC2R 1LA

Director23 April 2021Active

People with Significant Control

Oxford Science Enterprises Plc
Notified on:19 January 2022
Status:Active
Country of residence:United Kingdom
Address:46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Cook
Notified on:05 October 2017
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Lock Studios, 7 Corsican Square, London, England, E3 3YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-17Capital

Capital allotment shares.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-01-06Address

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

Download
2023-01-05Address

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

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-31Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Address

Change sail address company with old address new address.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.