Background WavePink WaveYellow Wave

HYBRID MARINE LIMITED (03809383)

HYBRID MARINE LIMITED (03809383) is an active UK company. incorporated on 19 July 1999. with registered office in Isle Of Wight. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). HYBRID MARINE LIMITED has been registered for 26 years. Current directors include HAWKSLEY, Graeme Eric, HAWKSLEY, Jane Frances.

Company Number
03809383
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
11 Melville Street, Isle Of Wight, PO36 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
HAWKSLEY, Graeme Eric, HAWKSLEY, Jane Frances
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID MARINE LIMITED

HYBRID MARINE LIMITED is an active company incorporated on 19 July 1999 with the registered office located in Isle Of Wight. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). HYBRID MARINE LIMITED was registered 26 years ago.(SIC: 29310)

Status

active

Active since 26 years ago

Company No

03809383

LTD Company

Age

26 Years

Incorporated 19 July 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HAWKSLEY SILICON SYSTEMS LIMITED
From: 15 November 1999To: 30 May 2008
RP 222 LIMITED
From: 19 July 1999To: 15 November 1999
Contact
Address

11 Melville Street Sandown Isle Of Wight, PO36 8LF,

Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Feb 10
Director Joined
Sept 16
Director Joined
Jun 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 21
Director Left
Jan 24
Director Left
May 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAWKSLEY, Graeme Eric

Active
11 Melville Street, SandownPO36 8LF
Secretary
Appointed 05 Nov 1999

HAWKSLEY, Graeme Eric

Active
11 Melville Street, SandownPO36 8LF
Born July 1959
Director
Appointed 05 Nov 1999

HAWKSLEY, Jane Frances

Active
11 Melville Street, Isle Of WightPO36 8LF
Born April 1960
Director
Appointed 23 Sept 2016

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Secretary
Appointed 19 Jul 1999
Resigned 05 Nov 1999

HARRISON, Brian

Resigned
Station Road, RydePO33 4RA
Born August 1961
Director
Appointed 29 Apr 2019
Resigned 01 Feb 2024

HAWKSLEY, Alice Frances

Resigned
Melville Street, SandownPO36 8LF
Born May 1998
Director
Appointed 25 Jun 2017
Resigned 31 Oct 2021

HAWKSLEY, Jane Frances

Resigned
11 Melville Street, SandownPO36 8LF
Born April 1960
Director
Appointed 05 Nov 1999
Resigned 06 Aug 2008

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Born June 1951
Director
Appointed 19 Jul 1999
Resigned 05 Nov 1999

LEDGER, Philip Peter

Resigned
51 Orchard Road, ShanklinPO37 7NX
Born January 1955
Director
Appointed 19 Jul 1999
Resigned 05 Nov 1999

MCINERNEY, Dave

Resigned
Clent Road, ReadingRG2 0ES
Born July 1960
Director
Appointed 02 Apr 2019
Resigned 19 May 2025

Persons with significant control

2

Mr Graeme Eric Hawksley

Active
Melville Street, SandownPO36 8LF
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Jane Frances Hawksley

Active
11 Melville Street, Isle Of WightPO36 8LF
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
7 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Confirmation Statement
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
88(2)R88(2)R
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
29 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Incorporation Company
19 July 1999
NEWINCIncorporation