Background WavePink WaveYellow Wave

HEXAGON BUSINESS SERVICES LIMITED (08724464)

HEXAGON BUSINESS SERVICES LIMITED (08724464) is an active UK company. incorporated on 9 October 2013. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HEXAGON BUSINESS SERVICES LIMITED has been registered for 12 years. Current directors include BACKHOUSE, Luke, SEXTON, Sean Martin Hamilton.

Company Number
08724464
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
221 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BACKHOUSE, Luke, SEXTON, Sean Martin Hamilton
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGON BUSINESS SERVICES LIMITED

HEXAGON BUSINESS SERVICES LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HEXAGON BUSINESS SERVICES LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08724464

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

221 Cumberland House 35 Park Row Nottingham, NG1 6EE,

Previous Addresses

C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX England
From: 15 January 2021To: 2 March 2022
27 Lincoln Croft Shenstone Lichfield WS14 0nd England
From: 26 June 2018To: 15 January 2021
C/O Hexagon Fm Suite 5, Sovereign House 22 Gate Lane Sutton Coldfield West Midlands B73 5TT England
From: 19 February 2016To: 26 June 2018
Office 2 27 Gate Lane Sutton Coldfield West Midlands B73 5TR
From: 29 July 2014To: 19 February 2016
340a Aldridge Road Streetly Sutton Coldfield West Midlands B74 2DT United Kingdom
From: 9 October 2013To: 29 July 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Loan Secured
Dec 13
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Loan Cleared
Feb 16
Loan Secured
May 16
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 19
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Joined
Dec 23
New Owner
Dec 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BACKHOUSE, Luke

Active
35 Park Row, NottinghamNG1 6EE
Born August 1996
Director
Appointed 15 Jun 2023

SEXTON, Sean Martin Hamilton

Active
35 Park Row, NottinghamNG1 6EE
Born April 1982
Director
Appointed 01 Apr 2019

DAGLISH, David

Resigned
27 Gate Lane, Sutton ColdfieldB73 5TR
Born June 1949
Director
Appointed 09 Oct 2013
Resigned 01 Aug 2014

LATHBURY, Nicola Joy

Resigned
35 Park Row, NottinghamNG1 6EE
Born August 1977
Director
Appointed 12 Nov 2013
Resigned 15 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Luke Backhouse

Active
35 Park Row, NottinghamNG1 6EE
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2025

Mr Sean Martin Hamilton Sexton

Active
Park Row, NottinghamNG1 6EE
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jun 2023

Mrs Nicola Joy Lathbury

Ceased
35 Park Row, NottinghamNG1 6EE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

61

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement
20 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Incorporation Company
9 October 2013
NEWINCIncorporation