Background WavePink WaveYellow Wave

HYVE US LIMITED (08707579)

HYVE US LIMITED (08707579) is an active UK company. incorporated on 26 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYVE US LIMITED has been registered for 12 years. Current directors include HUDSON, William David, WARSOP, James Richard.

Company Number
08707579
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUDSON, William David, WARSOP, James Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVE US LIMITED

HYVE US LIMITED is an active company incorporated on 26 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYVE US LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08707579

LTD Company

Age

12 Years

Incorporated 26 September 2013

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 9 December 2025 (3 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

BREAKBULK UK HOLDCO LIMITED
From: 26 September 2013To: 2 December 2019
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG
From: 21 January 2015To: 8 October 2018
Ludgate House 245 Blackfriars Road London SE1 9UY
From: 26 September 2013To: 21 January 2015
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Share Issue
Sept 14
Funding Round
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Loan Secured
May 22
Owner Exit
May 22
Owner Exit
Jul 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 24
Share Issue
Oct 24
Director Left
Mar 25
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HUDSON, William David

Active
Kingdom Street, LondonW2 6JG
Born December 1963
Director
Appointed 10 Dec 2019

WARSOP, James Richard

Active
Kingdom Street, LondonW2 6JG
Born May 1987
Director
Appointed 23 Apr 2019

CRANNEY, Jared Stephen

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 25 Nov 2019
Resigned 15 Nov 2022

GADHIA, Anil

Resigned
Spencer Walk, RickmansworthWD3 4EE
Secretary
Appointed 22 Dec 2014
Resigned 09 Oct 2015

KINGAN, Anneka

Resigned
Salusbury Road, LondonNW6 6RG
Secretary
Appointed 09 Oct 2015
Resigned 06 Mar 2018

RIVERS, Alice

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 15 Nov 2022
Resigned 30 Jun 2023

BEACH, Andrew William

Resigned
Kingdom Street, LondonW2 6JG
Born December 1975
Director
Appointed 16 Jan 2017
Resigned 23 Apr 2019

BRADLEY, Christopher

Resigned
Salusbury Road, LondonNW6 6RG
Born March 1961
Director
Appointed 26 Sept 2013
Resigned 22 Dec 2014

ELKINGTON, Henry Scott

Resigned
Salusbury Road, LondonNW6 6RG
Born June 1964
Director
Appointed 26 Sept 2013
Resigned 22 Dec 2014

GULLIVER, John Keith

Resigned
Kingdom Street, LondonW2 6JG
Born October 1974
Director
Appointed 10 Dec 2019
Resigned 30 Sept 2020

JONES, Neil Garth

Resigned
Salusbury Road, LondonNW6 6RG
Born June 1966
Director
Appointed 22 Dec 2014
Resigned 07 Jan 2016

KINGAN, Anneka Samantha

Resigned
Salusbury Road, LondonNW6 6RG
Born December 1984
Director
Appointed 19 May 2016
Resigned 06 Mar 2018

MCEWAN, Desmond William James

Resigned
Kingdom Street, LondonW2 6JG
Born August 1980
Director
Appointed 18 Dec 2015
Resigned 24 Apr 2019

REEVES, Peter Ben

Resigned
Kingdom Street, LondonW2 6JG
Born April 1986
Director
Appointed 01 Jan 2020
Resigned 19 Mar 2025

SETH, Gaurav

Resigned
Kingdom Street, LondonW2 6JG
Born August 1980
Director
Appointed 23 Apr 2019
Resigned 10 Dec 2019

TAYLOR, Russell William

Resigned
Salusbury Road, LondonNW6 6RG
Born August 1958
Director
Appointed 22 Dec 2014
Resigned 01 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Ceased 16 Jun 2022
Kingdom Street, LondonW2 6JG

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 13 May 2022
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Capital Alter Shares Subdivision
31 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2018
AAAnnual Accounts
Legacy
5 February 2018
PARENT_ACCPARENT_ACC
Legacy
5 February 2018
AGREEMENT2AGREEMENT2
Legacy
5 February 2018
GUARANTEE2GUARANTEE2
Legacy
29 January 2018
AGREEMENT2AGREEMENT2
Legacy
29 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2016
AAAnnual Accounts
Legacy
9 November 2016
PARENT_ACCPARENT_ACC
Legacy
9 November 2016
AGREEMENT2AGREEMENT2
Legacy
9 November 2016
GUARANTEE2GUARANTEE2
Legacy
14 October 2016
PARENT_ACCPARENT_ACC
Legacy
14 October 2016
GUARANTEE2GUARANTEE2
Legacy
14 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 February 2015
AAMDAAMD
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Made Up Date
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Legacy
30 September 2014
PARENT_ACCPARENT_ACC
Legacy
30 September 2014
AGREEMENT2AGREEMENT2
Legacy
30 September 2014
GUARANTEE2GUARANTEE2
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Legacy
19 September 2014
GUARANTEE2GUARANTEE2
Legacy
8 September 2014
GUARANTEE2GUARANTEE2
Resolution
18 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2013
NEWINCIncorporation