Background WavePink WaveYellow Wave

THE HYDE VENTURES LTD (06379147)

THE HYDE VENTURES LTD (06379147) is an active UK company. incorporated on 24 September 2007. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE HYDE VENTURES LTD has been registered for 18 years. Current directors include HAMILTON, James Robert Scott, HAMILTON, Olivia.

Company Number
06379147
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
The Hyde, Henley-On-Thames, RG9 6SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HAMILTON, James Robert Scott, HAMILTON, Olivia
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HYDE VENTURES LTD

THE HYDE VENTURES LTD is an active company incorporated on 24 September 2007 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE HYDE VENTURES LTD was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06379147

LTD Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

PARMOOR LIMITED
From: 7 January 2013To: 12 June 2018
INSTANT LTD
From: 24 September 2007To: 7 January 2013
Contact
Address

The Hyde Hambleden Henley-On-Thames, RG9 6SY,

Previous Addresses

Little Parmoor Parmoor Frieth Henley-on-Thames Oxfordshire RG9 6NL
From: 6 November 2013To: 6 February 2018
Little Parmoor Little Parmoor Parmoor Henley-on-Thames RG9 6NL United Kingdom
From: 6 November 2013To: 6 November 2013
13Th Floor Eastbourne Terrace London W2 6LG
From: 21 August 2012To: 6 November 2013
55 North Wharf Road London W2 1LA England
From: 20 April 2010To: 21 August 2012
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 24 September 2007To: 20 April 2010
Timeline

10 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Nov 13
Director Left
Nov 13
New Owner
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMILTON, James Robert Scott

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born November 1973
Director
Appointed 20 Apr 2010

HAMILTON, Olivia

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born September 1974
Director
Appointed 18 Dec 2018

CHAPMAN, Eleanor

Resigned
The Old Laundry, Haydon Way, St John's Hill, LondonSW11 1YF
Secretary
Appointed 20 Apr 2010
Resigned 31 Oct 2010

VITTY, Charlotte

Resigned
Floor, LondonW2 6LG
Secretary
Appointed 01 Nov 2010
Resigned 31 Oct 2013

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 24 Sept 2007
Resigned 20 Apr 2010

ELLIOTT, Patrick William

Resigned
Floor, LondonW2 6LG
Born September 1963
Director
Appointed 26 Sept 2011
Resigned 30 Apr 2012

ELLIOTT, Patrick William

Resigned
Floor, LondonW2 6LG
Born September 1963
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2013

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 24 Sept 2007
Resigned 20 Apr 2010

Persons with significant control

2

Mrs Olivia Hamilton

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018

Mr James Robert Scott Hamilton

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Statement Of Companys Objects
4 January 2019
CC04CC04
Resolution
4 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Incorporation Company
24 September 2007
NEWINCIncorporation