Background WavePink WaveYellow Wave

HYTEK (GB) LIMITED (01915382)

HYTEK (GB) LIMITED (01915382) is an active UK company. incorporated on 21 May 1985. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HYTEK (GB) LIMITED has been registered for 40 years. Current directors include COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, DAVIES, Jacqueline Mary and 5 others.

Company Number
01915382
Status
active
Type
ltd
Incorporated
21 May 1985
Age
40 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, DAVIES, Jacqueline Mary, MCCREETH, Ian, MORRELL, Graham Joseph, OLIVE, Andrew Keith, SEAL, Andrew, VAN VUUREN, Carel Gerhardus
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTEK (GB) LIMITED

HYTEK (GB) LIMITED is an active company incorporated on 21 May 1985 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HYTEK (GB) LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01915382

LTD Company

Age

40 Years

Incorporated 21 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 11 December 2017To: 2 December 2024
Delta House Green Street Elsenham Bishops Stortford Hertfordshire CM22 6DS
From: 21 May 1985To: 11 December 2017
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Company Founded
May 85
Loan Cleared
Aug 13
Loan Secured
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

COUTTS TROTTER, Carl Philip

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1975
Director
Appointed 29 Jun 2017

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

DAVIES, Jacqueline Mary

Active
Green Street, Bishop's StortfordCM22 6DS
Born March 1964
Director
Appointed 08 Jun 2023

MCCREETH, Ian

Active
Coventry University Technology Park, CoventryCV1 2TT
Born August 1969
Director
Appointed 26 Apr 2022

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 08 Jul 2016

OLIVE, Andrew Keith

Active
Coventry University Technology Park, CoventryCV1 2TT
Born July 1961
Director
Appointed 01 Jul 2018

SEAL, Andrew

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1970
Director
Appointed 01 Jan 2005

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 16 May 2018

ARNOLD, Kevin John

Resigned
Delta House, Bishops StortfordCM22 6DS
Secretary
Appointed 31 Jan 2006
Resigned 08 Jul 2016

TAYLOR, Bronwen

Resigned
Fenstanton Manor, FenstantonPE28 9HS
Secretary
Appointed N/A
Resigned 31 Jan 2006

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 08 Jul 2016
Resigned 29 Jun 2017

ARNOLD, Kevin John

Resigned
Delta House, Bishops StortfordCM22 6DS
Born July 1956
Director
Appointed N/A
Resigned 31 Dec 2016

NEL, Graham Ernest

Resigned
Cumnor Hill, OxfordOX2 9GG
Born May 1947
Director
Appointed 31 Jan 2006
Resigned 16 May 2018

RUSSELL, Martin William

Resigned
Cumnor Hill, OxfordOX2 9GG
Born October 1968
Director
Appointed 17 Apr 2020
Resigned 14 Jan 2022

STAMP, Nicola Jane

Resigned
Cumnor Hill, OxfordOX2 9GG
Born September 1965
Director
Appointed 14 Jan 2022
Resigned 15 Sept 2022

STAMP, Nicola Jane

Resigned
Cumnor Hill, OxfordOX2 9GG
Born September 1965
Director
Appointed 29 Aug 2017
Resigned 24 Mar 2020

SWEENEY, Sam Michael

Resigned
Cumnor Hill, OxfordOX2 9GG
Born June 1981
Director
Appointed 16 May 2018
Resigned 28 Jun 2023

TAYLOR, Ian

Resigned
Fenstanton Manor, FenstantonPE28 9HS
Born February 1944
Director
Appointed N/A
Resigned 31 Jan 2006

TREWICK, Fenton John

Resigned
Delta House, Bishops StortfordCM22 6DS
Born August 1971
Director
Appointed 01 Jun 2009
Resigned 06 Mar 2017

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 08 Jul 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Auditors Resignation Company
28 November 2017
AUDAUD
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Sail Address Company With Old Address
6 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 October 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Sail Address Company
12 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
20 April 2006
225Change of Accounting Reference Date
Auditors Resignation Company
31 March 2006
AUDAUD
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
8 February 2002
287Change of Registered Office
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
2 January 1991
363363
Legacy
21 December 1990
288288
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
7 April 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Resolution
23 May 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
17 May 1989
123Notice of Increase in Nominal Capital
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
17 March 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
287Change of Registered Office
Incorporation Company
21 May 1985
NEWINCIncorporation
Incorporation Company
21 May 1985
NEWINCIncorporation