Background WavePink WaveYellow Wave

HEXAD ASSOCIATES LIMITED (09150173)

HEXAD ASSOCIATES LIMITED (09150173) is a dissolved UK company. incorporated on 28 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEXAD ASSOCIATES LIMITED has been registered for 11 years.

Company Number
09150173
Status
dissolved
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
4th Floor, Silverstream House, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAD ASSOCIATES LIMITED

HEXAD ASSOCIATES LIMITED is an dissolved company incorporated on 28 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEXAD ASSOCIATES LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09150173

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor, Silverstream House Fitzroy Street London, W1T 6EB,

Previous Addresses

Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR England
From: 19 January 2023To: 2 June 2024
21-23 High Street Leicester LE1 4FP United Kingdom
From: 27 November 2017To: 19 January 2023
The Mill, 27-29 Millstone Lane Leicester LE1 5JN
From: 28 July 2014To: 27 November 2017
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Apr 15
Funding Round
Oct 15
Director Joined
Mar 17
Loan Cleared
Oct 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Feb 19
Owner Exit
Jan 23
Director Left
Jun 24
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

QUINN, Hugh Thomas

Active
Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 30 Mar 2017

CLAPTON, Michael James

Resigned
High Street, LeicesterLE1 4FP
Born June 1984
Director
Appointed 28 Jul 2014
Resigned 14 Aug 2018

STANGER, Gareth

Resigned
High Street, LeicesterLE1 4FP
Born October 1969
Director
Appointed 28 Jul 2014
Resigned 14 Aug 2018

STINSON, Michael James Brian

Resigned
High Street, LeicesterLE1 4FP
Born June 1984
Director
Appointed 28 Jul 2014
Resigned 30 Apr 2018

ULLAH, Zaka

Resigned
Millstone Lane, LeicesterLE1 5JN
Born April 1987
Director
Appointed 01 Mar 2017
Resigned 20 May 2024

Persons with significant control

5

1 Active
4 Ceased
Meridian North, LeicesterLE19 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Shobnall Street, Burton-On-TrentDE14 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2018
Ceased 30 Dec 2022

Mr Michael James Clapton

Ceased
High Street, LeicesterLE1 4FP
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018

Mr Gareth Stanger

Ceased
High Street, LeicesterLE1 4FP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018

Mr Michael James Brian Stinson

Ceased
High Street, LeicesterLE1 4FP
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Compulsory
1 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
29 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Incorporation Company
28 July 2014
NEWINCIncorporation