Background WavePink WaveYellow Wave

HYBRID3D LTD (08525000)

HYBRID3D LTD (08525000) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYBRID3D LTD has been registered for 12 years. Current directors include BLYTH, Steven John.

Company Number
08525000
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Greenwich Design District, Building B2, Unit 1 1 Barton Yard, London, SE10 0BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLYTH, Steven John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID3D LTD

HYBRID3D LTD is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYBRID3D LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08525000

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ENGAGE WORLD LIMITED
From: 7 February 2019To: 5 August 2020
FLUX IMPACT LTD
From: 13 May 2013To: 7 February 2019
Contact
Address

Greenwich Design District, Building B2, Unit 1 1 Barton Yard Soames Walk London, SE10 0BN,

Previous Addresses

308 Ewell Road Surbiton KT6 7AL England
From: 24 September 2021To: 30 May 2023
59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 16 February 2021To: 24 September 2021
2 59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 12 February 2021To: 16 February 2021
Unit 1 Wool House 74 Back Church Lane London Greater London E1 1AB
From: 29 May 2014To: 12 February 2021
Studio K01 the Biscuit Factory 100 Clements Road London Greater London SW16 4DG
From: 13 May 2013To: 29 May 2014
Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Left
Nov 14
Director Left
Dec 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BLYTH, Steven John

Active
74 Back Church Lane, LondonE1 1AB
Born January 1966
Director
Appointed 13 May 2013

RONALDSWAY PRIVATE EQUITY PLC

Resigned
Harley Street, LondonW1G 9QS
Corporate director
Appointed 13 May 2013
Resigned 28 Oct 2014

Persons with significant control

1

74 Back Church Lane, LondonE1 1AB

Nature of Control

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

Filing History

39

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Resolution
5 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Resolution
7 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Resolution
18 November 2014
RESOLUTIONSResolutions
Termination Director Company
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Incorporation Company
13 May 2013
NEWINCIncorporation