Background WavePink WaveYellow Wave

HYBAID LIMITED (02015834)

HYBAID LIMITED (02015834) is an active UK company. incorporated on 30 April 1986. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HYBAID LIMITED has been registered for 39 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
02015834
Status
active
Type
ltd
Incorporated
30 April 1986
Age
39 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBAID LIMITED

HYBAID LIMITED is an active company incorporated on 30 April 1986 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HYBAID LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02015834

LTD Company

Age

39 Years

Incorporated 30 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 30 April 1986To: 7 March 2014
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

JONES, Stephen Warlow, Mr.

Resigned
20 Essa Road, SaltashPL12 4ED
Secretary
Appointed 27 Nov 1997
Resigned 03 Apr 1998

JONES, Stephen Warlow

Resigned
9 Beatrice Avenue, SaltashPL12 4NF
Secretary
Appointed 01 Sept 1993
Resigned 01 Jun 1994

KINNARD, Birgit Elisabet Olivia

Resigned
8 Dulverton Court, SurbitonKT6 4TB
Secretary
Appointed N/A
Resigned 01 Sept 1993

MORLEY, Janet Susan

Resigned
92 Ouseley Road, StainesTW19 5JH
Secretary
Appointed 05 Jun 1998
Resigned 22 Jul 1999

OSTLER, John Ramsdell

Resigned
Frampton Lodge, CobhamKT11 2NH
Secretary
Appointed 01 Jun 1994
Resigned 25 Nov 1997

TAPP, Noreen Samya

Resigned
4 Rothesay Avenue, LondonSW20 8JU
Secretary
Appointed 22 Jul 1999
Resigned 11 Apr 2003

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 11 Apr 2003
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Apr 2003
Resigned 31 Oct 2009

BERGLUND, Jan Erik, Dr

Resigned
3 Ben More, Gerrards CrossSL9 8DX
Born June 1938
Director
Appointed N/A
Resigned 01 Jun 1994

BLAND, Francis Christopher Buchan, Sir

Resigned
Blissamore Hall, AndoverSP11 9HL
Born May 1938
Director
Appointed 01 Jun 1994
Resigned 12 Mar 1997

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 11 Apr 2003
Resigned 18 Apr 2012

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 12 Jun 1994
Resigned 01 Sept 1997

EBDON, Mark

Resigned
The Old Dairy Ricksey Lane, SomertonTA11 7JH
Born April 1964
Director
Appointed 13 Oct 1995
Resigned 31 Oct 2001

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HOWE, Barry

Resigned
26 Ledge Hill Road, Massachusetts 01772FOREIGN
Born November 1955
Director
Appointed 27 Nov 1997
Resigned 01 Apr 1998

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

JACOBSON, Jeffery Oscar

Resigned
1646 Blackburn Heights, Pa 15143 Usa
Born February 1943
Director
Appointed 01 Jun 1994
Resigned 04 Dec 1995

LI, Kai Fat

Resigned
43 Parkgate Crescent, BarnetEN4 0NW
Born May 1954
Director
Appointed 08 Nov 2001
Resigned 11 Apr 2003

MADDIX, Colin

Resigned
421 Worthington Drive, MarsPA 16046
Born August 1945
Director
Appointed 15 May 1998
Resigned 16 Nov 2001

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

MORRIS, Bruce

Resigned
31 Walpole Road, TwickenhamTW2 5SN
Born April 1943
Director
Appointed N/A
Resigned 16 Oct 1995

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

O'DONOVAN, Kevin

Resigned
23 Trystings Close, EsherKT10 0TF
Born November 1954
Director
Appointed N/A
Resigned 13 Oct 1995

PERKINS, James Ian

Resigned
21 Almond Way, LutterworthLE17 4XJ
Born December 1940
Director
Appointed 11 Apr 2003
Resigned 01 Dec 2004

PRICE, Simon Geoffrey Llewellyn

Resigned
Brooklands, SwanmoreSO32 2UN
Born May 1958
Director
Appointed 17 Jul 2001
Resigned 28 Jul 2003

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 11 Apr 2003
Resigned 16 Nov 2015

WILKINSON, Brian

Resigned
92 Ouseley Road, StainesTW19 5JH
Born March 1948
Director
Appointed 13 Oct 1995
Resigned 30 Jun 2001

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Move Registers To Registered Office Company
14 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Resolution
7 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
18 October 2005
244244
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
244244
Legacy
17 September 2004
287Change of Registered Office
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
288cChange of Particulars
Legacy
7 August 2003
288bResignation of Director or Secretary
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
353353
Legacy
7 May 2003
287Change of Registered Office
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
9 October 2002
AUDAUD
Legacy
7 October 2002
244244
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
23 June 2000
288cChange of Particulars
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
21 October 1998
244244
Legacy
23 June 1998
363b363b
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
287Change of Registered Office
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
23 December 1997
287Change of Registered Office
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
287Change of Registered Office
Auditors Resignation Company
27 December 1996
AUDAUD
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 July 1994
363b363b
Legacy
27 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Resolution
22 June 1994
RESOLUTIONSResolutions
Auditors Resignation Company
22 June 1994
AUDAUD
Legacy
20 June 1994
225(1)225(1)
Legacy
20 June 1994
287Change of Registered Office
Legacy
16 June 1994
288288
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
16 May 1994
88(2)R88(2)R
Legacy
27 April 1994
88(2)R88(2)R
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
122122
Legacy
30 June 1992
363b363b
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Memorandum Articles
14 May 1992
MEM/ARTSMEM/ARTS
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Legacy
28 October 1991
288288
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
13 May 1991
288288
Legacy
26 November 1990
395Particulars of Mortgage or Charge
Legacy
26 November 1990
395Particulars of Mortgage or Charge
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
363363
Legacy
5 December 1988
288288
Legacy
14 June 1988
PUC 2PUC 2
Legacy
14 June 1988
122122
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
288288
Legacy
26 April 1988
288288
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
288288