HYBLE TECHNOLOGY LIMITED

HYBLE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYBLE TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221952
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYBLE TECHNOLOGY LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is HYBLE TECHNOLOGY LIMITED located?

    Registered Office Address
    1 Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HYBLE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRM GLOBAL LIMITEDJan 21, 2019Jan 21, 2019
    MANAGED RESPONSE MARKETING LIMITEDSep 19, 2001Sep 19, 2001
    LYCIDAS (348) LIMITEDAug 07, 2001Aug 07, 2001

    What are the latest accounts for HYBLE TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HYBLE TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for HYBLE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Appointment of Mr Graham Alan Clarke as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Euan John Baxter as a director on Jun 05, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    60 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 44.43
    4 pagesSH01

    Certificate of change of name

    Company name changed mrm global LIMITED\certificate issued on 22/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2023

    RES15

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Satisfaction of charge SC2219520005 in full

    1 pagesMR04

    Registration of charge SC2219520006, created on Sep 05, 2023

    14 pagesMR01

    Statement of capital following an allotment of shares on Mar 07, 2023

    • Capital: GBP 43.7
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2023

    • Capital: GBP 43.59
    4 pagesSH01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 29, 2022 with updates

    3 pagesCS01

    Registered office address changed from The E Centre Cooperage Way Alloa FK10 3LP Scotland to 1 Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on Nov 29, 2022

    1 pagesAD01

    Secretary's details changed for Mr Robert Quinn Mckenna on Oct 07, 2022

    1 pagesCH03

    Termination of appointment of Craig Stuart Letton as a secretary on Oct 07, 2022

    1 pagesTM02

    Appointment of Mr Robert Mckenna as a director on Oct 07, 2022

    2 pagesAP01

    Termination of appointment of Alastair James Grier as a director on Oct 07, 2022

    1 pagesTM01

    Registration of charge SC2219520005, created on Oct 05, 2022

    28 pagesMR01

    Satisfaction of charge SC2219520003 in full

    1 pagesMR04

    Who are the officers of HYBLE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Robert
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Secretary
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    300555560001
    CLARKE, Graham Alan
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Director
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    ScotlandBritishInvestor Portfolio270727700001
    FENNELL, Andrew John
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Director
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    EnglandBritishNon-Executive Chairman310356440001
    LETTON, Craig
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 5
    United Kingdom
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 5
    United Kingdom
    ScotlandBritishDirector197022810003
    MCKENNA, Robert
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Director
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    ScotlandScottishHead Of Finance301048770001
    LETTON, Anne Auchterlonie
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    Secretary
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    BritishSecretary80156600001
    LETTON, Craig Stuart
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Secretary
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    240442720001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BAXTER, Euan John
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Director
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    United KingdomBritishInvestor273601690001
    GRIER, Alastair James
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    United KingdomBritishManager273608260001
    LETTON, Anne Auchterlonie
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    Director
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    United KingdomBritishDirector80156600001
    LETTON, Stuart Ballantyne
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    Director
    Millar Court
    Alloa Business Centre Whins Road
    FK10 3SA Alloa
    1
    United Kingdom
    United KingdomBritishManaging Director80156630002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of HYBLE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Buildings
    WC2N 6JU London
    13-15
    England
    United Kingdom
    Aug 27, 2020
    York Buildings
    WC2N 6JU London
    13-15
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Craig Stuart Letton
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Nov 09, 2017
    Lochrin Square
    92-94 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Anne Auchterlonie Letton
    Alloa Business Centre
    Whins Road
    FK10 3SA Alloa
    1 Millar Court
    Scotland
    Apr 09, 2016
    Alloa Business Centre
    Whins Road
    FK10 3SA Alloa
    1 Millar Court
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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