Background WavePink WaveYellow Wave

HUX CAPITAL LIMITED (10467340)

HUX CAPITAL LIMITED (10467340) is an active UK company. incorporated on 8 November 2016. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUX CAPITAL LIMITED has been registered for 9 years. Current directors include PRIDAY, Joseph Robert James.

Company Number
10467340
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Huxham View Church Hill, Exeter, EX4 9JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRIDAY, Joseph Robert James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUX CAPITAL LIMITED

HUX CAPITAL LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUX CAPITAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10467340

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Huxham View Church Hill Pinhoe Exeter, EX4 9JJ,

Previous Addresses

Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 7 November 2024To: 15 April 2025
C/O Hotel Indigo Exeter 3 Catherine Street Exeter EX1 1EU England
From: 30 April 2024To: 7 November 2024
Huxham View Lodge Church Hill Pinhoe Exeter Devon EX4 9JJ England
From: 8 December 2023To: 30 April 2024
The Paddlup Rooms Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD England
From: 20 August 2021To: 8 December 2023
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 3 May 2018To: 20 August 2021
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 3 May 2018
Southgate House 59 Magdalen Street Exeter Devon EX2 4HY England
From: 8 November 2016To: 25 April 2018
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 17
New Owner
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Jul 20
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Left
Feb 24
Loan Cleared
Oct 24
Loan Secured
Jan 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRIDAY, Joseph Robert James

Active
Church Hill, ExeterEX4 9JJ
Born January 1984
Director
Appointed 28 Jul 2020

BAKER, Mervyn George

Resigned
Senate Court, ExeterEX1 1NT
Born January 1937
Director
Appointed 18 May 2018
Resigned 31 Oct 2018

PRIDAY, Claire Louise

Resigned
Church Hill, ExeterEX4 9JJ
Born March 1979
Director
Appointed 08 Nov 2016
Resigned 31 Jan 2024

PRIDAY, Joseph Robert James

Resigned
Senate Court, ExeterEX1 1NT
Born January 1984
Director
Appointed 01 Feb 2019
Resigned 30 Sept 2019

PRIDAY, Joseph Robert James

Resigned
Senate Court, ExeterEX1 1NT
Born January 1984
Director
Appointed 20 Mar 2017
Resigned 18 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mervyn George Baker

Ceased
Senate Court, ExeterEX1 1NT
Born January 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 31 May 2018

Claire Louise Priday

Active
Church Hill, ExeterEX4 9JJ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mrs Claire Priday

Ceased
Senate Court, ExeterEX1 1NT
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Incorporation Company
8 November 2016
NEWINCIncorporation