Background WavePink WaveYellow Wave

HYCONTROL TECHNOLOGY LIMITED (02147358)

HYCONTROL TECHNOLOGY LIMITED (02147358) is an active UK company. incorporated on 15 July 1987. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. HYCONTROL TECHNOLOGY LIMITED has been registered for 38 years. Current directors include MEYER, Cyril, SANDS, Trevor Martin.

Company Number
02147358
Status
active
Type
ltd
Incorporated
15 July 1987
Age
38 years
Address
Larchwood House, Redditch, B98 7DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MEYER, Cyril, SANDS, Trevor Martin
SIC Codes
32990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYCONTROL TECHNOLOGY LIMITED

HYCONTROL TECHNOLOGY LIMITED is an active company incorporated on 15 July 1987 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. HYCONTROL TECHNOLOGY LIMITED was registered 38 years ago.(SIC: 32990, 99999)

Status

active

Active since 38 years ago

Company No

02147358

LTD Company

Age

38 Years

Incorporated 15 July 1987

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 24 September 2025 (6 months 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 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

RED KITE TECHNOLOGY LTD.
From: 14 March 1988To: 29 August 1991
LACEFAN LIMITED
From: 15 July 1987To: 14 March 1988
Contact
Address

Larchwood House Orchard Street Redditch, B98 7DP,

Timeline

8 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Feb 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Feb 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MEYER, Cyril

Active
Larchwood House, RedditchB98 7DP
Born July 1972
Director
Appointed 15 Jul 2024

SANDS, Trevor Martin

Active
Rose & Crown Road, CambridgeCB24 4RB
Born October 1965
Director
Appointed 15 Jul 2024

ALLEN, Richard Mark

Resigned
Larchwood House, RedditchB98 7DP
Secretary
Appointed 14 Feb 2013
Resigned 12 Jan 2017

TILLIRIDES, Sandra Mary

Resigned
28 Foster Avenue, StudleyB80 7QJ
Secretary
Appointed N/A
Resigned 14 Feb 2013

ALLEN, Brian Charles

Resigned
Larchwood House, RedditchB98 7DP
Born February 1939
Director
Appointed N/A
Resigned 10 Feb 2023

ALLEN, Richard Mark

Resigned
Larchwood House, RedditchB98 7DP
Born March 1964
Director
Appointed 15 Feb 2017
Resigned 15 Jul 2024

ALLEN, Trevor Frederick

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Born July 1936
Director
Appointed N/A
Resigned 02 Apr 1994

CLEMENT, Robert Marc

Resigned
320 Gower Road, SwanseaSA2 7AE
Born November 1953
Director
Appointed N/A
Resigned 23 Jan 1998

DAVIES, Christopher

Resigned
20 Penywarc Road, LlanelliSA15 1NJ
Born February 1964
Director
Appointed N/A
Resigned 30 May 1994

MITCHINSON, James Collier

Resigned
7 Earn Grove, DunfermlineKY11 4LL
Born July 1944
Director
Appointed N/A
Resigned 23 Jan 1998

Persons with significant control

2

Rose & Crown Road, CambridgeCB24 4RB

Nature of Control

Significant influence or control
Notified 30 May 2023
Orchard Street, RedditchB98 7DP

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

120

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Auditors Resignation Company
13 September 2002
AUDAUD
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Auditors Resignation Company
6 November 1996
AUDAUD
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 July 1994
288288
Legacy
11 May 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
13 September 1993
403aParticulars of Charge Subject to s859A
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Legacy
22 January 1992
288288
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 October 1991
288288
Certificate Change Of Name Company
28 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
12 August 1991
363aAnnual Return
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
11 October 1989
288288
Legacy
21 September 1989
287Change of Registered Office
Legacy
18 April 1989
363363
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Legacy
6 December 1988
PUC 2PUC 2
Legacy
6 December 1988
123Notice of Increase in Nominal Capital
Resolution
6 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
PUC 2PUC 2
Resolution
18 December 1987
RESOLUTIONSResolutions
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
18 December 1987
287Change of Registered Office
Incorporation Company
15 July 1987
NEWINCIncorporation