HEXSTONE HOLDINGS LIMITED
Overview
Company Name | HEXSTONE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04997457 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEXSTONE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEXSTONE HOLDINGS LIMITED located?
Registered Office Address | Votec House Hambridge Lane RG14 5TN Newbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEXSTONE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ZYLO LIMITED | Dec 17, 2003 | Dec 17, 2003 |
What are the latest accounts for HEXSTONE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEXSTONE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for HEXSTONE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 22, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Leo Yu as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Leo Yu as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Westbrook as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Brash Christie as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Sones Woof as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Notification of Newbury Investments (Uk) Ltd as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of William Sones Woof as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||
Cessation of Marlowe Holdings Investments Limited as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Edmundson House, Tatton Street Knutsford Cheshire WA16 6AY to Votec House Hambridge Lane Newbury RG14 5TN on Jan 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Change of details for Marlowe Holdings Investments Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Who are the officers of HEXSTONE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YU, Leo | Secretary | Hambridge Lane RG14 5TN Newbury Votec House England | 331198540001 | |||||||
WESTBROOK, Steven | Director | Votec House Hambridge Lane RG14 5TN Newbury Votec House United Kingdom | England | British | Chief Executive | 292362020001 | ||||
YU, Leo | Director | Votec House Hambridge Lane RG14 5TN Newbury Votec House United Kingdom | England | British | Director | 331198480001 | ||||
WOOF, William Sones | Secretary | Hambridge Lane RG14 5TN Newbury Votec House England | British | 36903320003 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CHRISTIE, Douglas Brash | Director | Hambridge Lane RG14 5TN Newbury Votec House England | England | British | Director | 185956660001 | ||||
GODDARD, Roger David | Director | Edmundson House, Tatton Street Knutsford WA16 6AY Cheshire | United Kingdom | British | Chartered Accountant | 83553400001 | ||||
WOOF, William Sones | Director | Hambridge Lane RG14 5TN Newbury Votec House England | United Kingdom | British | Solicitor | 36903320003 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of HEXSTONE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newbury Investments (Uk) Ltd | Jan 01, 2025 | Hambridge Lane RG14 5TN Newbury Votec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marlowe Holdings Investments Limited | Apr 06, 2016 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0