Background WavePink WaveYellow Wave

HEXSTONE HOLDINGS LIMITED (04997457)

HEXSTONE HOLDINGS LIMITED (04997457) is an active UK company. incorporated on 17 December 2003. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEXSTONE HOLDINGS LIMITED has been registered for 22 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04997457
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXSTONE HOLDINGS LIMITED

HEXSTONE HOLDINGS LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEXSTONE HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04997457

LTD Company

Age

22 Years

Incorporated 17 December 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ZYLO LIMITED
From: 17 December 2003To: 25 November 2020
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Edmundson House, Tatton Street Knutsford Cheshire WA16 6AY
From: 17 December 2003To: 14 January 2025
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Sept 15
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Capital Update
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Votec House, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Votec House, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2025

WOOF, William Sones

Resigned
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 17 Dec 2003
Resigned 01 Jan 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

CHRISTIE, Douglas Brash

Resigned
Hambridge Lane, NewburyRG14 5TN
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 01 Jan 2025

GODDARD, Roger David

Resigned
Edmundson House, Tatton Street, CheshireWA16 6AY
Born November 1953
Director
Appointed 17 Dec 2003
Resigned 30 Jun 2021

WOOF, William Sones

Resigned
Hambridge Lane, NewburyRG14 5TN
Born May 1951
Director
Appointed 17 Dec 2003
Resigned 01 Jan 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025
Tatton Street, KnutsfordWA16 6AY

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
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Legacy
22 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2025
SH19Statement of Capital
Legacy
22 January 2025
CAP-SSCAP-SS
Resolution
22 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation