Background WavePink WaveYellow Wave

HYCON LIMITED (03316060)

HYCON LIMITED (03316060) is an active UK company. incorporated on 11 February 1997. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). HYCON LIMITED has been registered for 29 years. Current directors include LAMB, Jason, LAMB, Warran Joseph.

Company Number
03316060
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
Wyvols Court Basingstoke Road, Reading, RG7 1WY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
LAMB, Jason, LAMB, Warran Joseph
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYCON LIMITED

HYCON LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). HYCON LIMITED was registered 29 years ago.(SIC: 28120)

Status

active

Active since 29 years ago

Company No

03316060

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Wyvols Court Basingstoke Road Swallowfield Reading, RG7 1WY,

Previous Addresses

Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
From: 13 May 2010To: 2 October 2017
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 11 February 1997To: 13 May 2010
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jun 11
Capital Reduction
Sept 18
Share Buyback
Sept 18
Loan Secured
May 20
Share Buyback
Aug 20
Capital Reduction
Sept 20
Loan Cleared
Oct 21
Loan Secured
Dec 21
Loan Secured
Jun 25
Loan Cleared
Aug 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAMB, Warran Joseph

Active
Basingstoke Road, ReadingRG7 1WY
Secretary
Appointed 11 Feb 1997

LAMB, Jason

Active
Basingstoke Road, ReadingRG7 1WY
Born September 1971
Director
Appointed 20 Jul 2004

LAMB, Warran Joseph

Active
Basingstoke Road, ReadingRG7 1WY
Born June 1969
Director
Appointed 11 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 11 Feb 1997

HERBERT, Liam Kenneth

Resigned
2 Wilson Way, BicesterOX27 8FB
Born August 1965
Director
Appointed 11 Feb 1997
Resigned 03 Jun 2011

Persons with significant control

2

Mr Jason Lamb

Active
Basingstoke Road, ReadingRG7 1WY
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Warran Joseph Lamb

Active
Basingstoke Road, ReadingRG7 1WY
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Capital Cancellation Shares
20 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2018
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
287Change of Registered Office
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Auditors Resignation Company
12 May 2000
AUDAUD
Legacy
7 April 2000
287Change of Registered Office
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
88(2)R88(2)R
Legacy
21 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
18 November 1998
287Change of Registered Office
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Incorporation Company
11 February 1997
NEWINCIncorporation