Background WavePink WaveYellow Wave

HARDYBEE LIMITED (05183407)

HARDYBEE LIMITED (05183407) is an active UK company. incorporated on 19 July 2004. with registered office in Witney. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. HARDYBEE LIMITED has been registered for 21 years. Current directors include PHIPPS, Emma Jane, PIKE, Benjamin Jon.

Company Number
05183407
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
19 Woodlands Woodlands, Witney, OX29 8HD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
PHIPPS, Emma Jane, PIKE, Benjamin Jon
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDYBEE LIMITED

HARDYBEE LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Witney. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. HARDYBEE LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05183407

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

19 Woodlands Woodlands Freeland Witney, OX29 8HD,

Previous Addresses

Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
From: 2 February 2012To: 30 July 2015
19 Woodlands Freeland Witney Oxon OX29 8HD United Kingdom
From: 15 August 2011To: 2 February 2012
37 Market Square Witney Oxfordshire OX28 6RE
From: 19 July 2004To: 15 August 2011
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 15
Capital Reduction
Feb 16
Director Left
Mar 16
Share Buyback
Apr 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Mar 26
Funding Round
Mar 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PHIPPS, Emma Jane

Active
Woodlands, WitneyOX29 8HD
Born January 1974
Director
Appointed 30 Oct 2020

PIKE, Benjamin Jon

Active
Woodlands, WitneyOX29 8HD
Born May 1973
Director
Appointed 30 Oct 2020

MARKS, Wendy Jacquline

Resigned
19 Woodlands, WitneyOX29 8HD
Secretary
Appointed 19 Jul 2004
Resigned 20 May 2013

BRADLEY, Robert David

Resigned
19 Woodlands, WitneyOX29 8HD
Born October 1958
Director
Appointed 19 Jul 2004
Resigned 18 Aug 2025

CARDY, John Crawford

Resigned
Longworth, AbingdonOX13 5HG
Born July 1962
Director
Appointed 25 Nov 2022
Resigned 18 Aug 2025

CHICK, Gareth John

Resigned
Tysoe Road, WarwickCV35 0RD
Born July 1957
Director
Appointed 25 Nov 2022
Resigned 18 Aug 2025

EGGINTON, Alison

Resigned
Woodlands, WitneyOX29 8HD
Born October 1969
Director
Appointed 01 Feb 2015
Resigned 27 Jan 2016

PERRY, Sarah Jane

Resigned
19 Woodlands, WitneyOX29 8HD
Born December 1966
Director
Appointed 22 Nov 2023
Resigned 18 Aug 2025

Persons with significant control

2

Two Rivers, Station Lane, WitneyOX28 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025

Mr Robert David Bradley

Active
Woodlands, WitneyOX29 8HD
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Capital Cancellation Shares
12 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
23 April 2008
353353
Legacy
23 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 October 2006
AAMDAAMD
Accounts Amended With Made Up Date
19 October 2006
AAMDAAMD
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Incorporation Company
19 July 2004
NEWINCIncorporation