UKBizDB.co.uk

HYBRID HOLDINGS LTD

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

This company is commonly known as Hybrid Holdings Ltd. The company was founded 5 years ago and was given the registration number 11508425. The firm's registered office is in LIVERPOOL. You can find them at Stone House, Fulwood Park, Liverpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HYBRID HOLDINGS LTD
Company Number:11508425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stone House, Fulwood Park, Liverpool, England, L17 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2d, Fulwood Park, Liverpool, United Kingdom, L17 5AG

Director20 September 2022Active
7, Island Road, Liverpool, England, L19 1RL

Director14 February 2023Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary28 January 2023Active
3.02, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director30 April 2021Active
Stone House, Fulwood Park, Liverpool, England, L17 5AG

Director01 November 2018Active
Avenue Hq, 17 Mann Island, C/O: Tokyo Digital Ltd, Liverpool, England, L3 1BP

Director09 August 2018Active

People with Significant Control

Ms Victoria Gardner
Notified on:26 December 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:7, Island Road, Liverpool, England, L19 1RL
Nature of control:
  • Significant influence or control
Node Dt Group Ltd
Notified on:23 September 2023
Status:Active
Country of residence:United Kingdom
Address:2d, Fulwood Park, Liverpool, United Kingdom, L17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Neil Evans
Notified on:22 September 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:2d, Fulwood Park, Liverpool, United Kingdom, L17 5AG
Nature of control:
  • Significant influence or control
Node:Platforms Ltd
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Victoria Gardner
Notified on:14 February 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Significant influence or control
Mr Christopher Neil Evans
Notified on:10 November 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Significant influence or control
Mr Aaron Bimpson
Notified on:10 November 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Significant influence or control
Tokyo Digital Group Ltd
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:3.02, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Bimpson
Notified on:30 April 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Stone House, Fulwood Park, Liverpool, England, L17 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Neil Evans
Notified on:16 February 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Stone House, Fulwood Park, Liverpool, England, L17 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Neil Evans
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:2d, Fulwood Park, Liverpool, England, L17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lamai Evans
Notified on:09 August 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Avenue Hq, 17 Mann Island, Liverpool, England, L3 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-12-01Address

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

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

Change sail address company with old address new address.

Download
2023-11-22Address

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

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

Change sail address company with old address new address.

Download
2023-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.