Background WavePink WaveYellow Wave

HEXIGONE INHIBITORS LIMITED (10226176)

HEXIGONE INHIBITORS LIMITED (10226176) is an active UK company. incorporated on 10 June 2016. with registered office in Port Talbot. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). HEXIGONE INHIBITORS LIMITED has been registered for 9 years. Current directors include DODDS, Patrick Charles, Dr, OLIVER, Christopher, OWENS, Michael James and 1 others.

Company Number
10226176
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Unit 11&12 Mardon Park Baglan Energy Park, Port Talbot, SA12 7AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DODDS, Patrick Charles, Dr, OLIVER, Christopher, OWENS, Michael James, PHOENIX, Joanne, Dr
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXIGONE INHIBITORS LIMITED

HEXIGONE INHIBITORS LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Port Talbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). HEXIGONE INHIBITORS LIMITED was registered 9 years ago.(SIC: 20590)

Status

active

Active since 9 years ago

Company No

10226176

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 11&12 Mardon Park Baglan Energy Park Baglan Port Talbot, SA12 7AX,

Previous Addresses

, Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, SA12 7AX, Wales
From: 21 June 2019To: 17 March 2020
, C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom
From: 7 May 2019To: 21 June 2019
, Broomfield & Alexander Ltd Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom
From: 3 August 2017To: 7 May 2019
, Reis, Talbot Building Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom
From: 10 June 2016To: 3 August 2017
Timeline

39 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Oct 16
Capital Update
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Funding Round
May 18
Director Left
Sept 18
Funding Round
Sept 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 20
Share Issue
Jun 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Mar 23
Funding Round
May 23
Funding Round
Nov 23
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jul 25
Director Left
Mar 26
17
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DODDS, Patrick Charles, Dr

Active
Baglan Energy Park, Port TalbotSA12 7AX
Born May 1983
Director
Appointed 11 Jul 2017

OLIVER, Christopher

Active
Castle Court, Swansea Enterprise ParkSA7 9LA
Born November 1987
Director
Appointed 05 Dec 2024

OWENS, Michael James

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born August 1962
Director
Appointed 22 Feb 2024

PHOENIX, Joanne, Dr

Active
Baglan Energy Park, Port TalbotSA12 7AX
Born January 1965
Director
Appointed 22 Jul 2022

BUCK, Philip Anthony

Resigned
2 Tenter Street, SheffieldS1 4BY
Born August 1951
Director
Appointed 05 Feb 2019
Resigned 22 Feb 2024

CACACE, Giorgia Marcella

Resigned
Baglan Energy Park, Port TalbotSA12 7AX
Born August 1988
Director
Appointed 17 Apr 2020
Resigned 20 Apr 2021

HUXTABLE, Mark Ashley

Resigned
Castle Court, Swansea Enterprise ParkSA7 9LA
Born September 1962
Director
Appointed 05 Dec 2024
Resigned 16 Jun 2025

MACDOUGALL, Neil Patrick

Resigned
Baglan Energy Park, Port TalbotSA12 7AX
Born June 1965
Director
Appointed 16 Feb 2021
Resigned 15 May 2024

RONAN, Gerard Anthony, Dr

Resigned
Charter Court, Phoenix Way, SwanseaSA7 9FS
Born June 1959
Director
Appointed 10 Jun 2016
Resigned 07 Jan 2019

SENNITT, Owen Stephen Alexander

Resigned
Baglan Energy Park, Port TalbotSA12 7AX
Born May 1965
Director
Appointed 11 Jul 2017
Resigned 26 Jul 2022

WALTERS, Adrian Stuart, Dr

Resigned
Charter Court, Phoenix Way, SwanseaSA7 9FS
Born December 1972
Director
Appointed 11 Jul 2017
Resigned 26 Jul 2018

Persons with significant control

2

0 Active
2 Ceased

Dr Patrick Charles Dodds

Ceased
Baglan Energy Park, Port TalbotSA12 7AX
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 22 Feb 2024
Swansea University, SwanseaSA2 8PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Memorandum Articles
4 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Confirmation Statement
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Resolution
1 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
6 May 2021
SH06Cancellation of Shares
Memorandum Articles
6 May 2021
MAMA
Capital Return Purchase Own Shares
6 May 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 September 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Legacy
10 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2017
SH19Statement of Capital
Legacy
10 January 2017
CAP-SSCAP-SS
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Incorporation Company
10 June 2016
NEWINCIncorporation