Background WavePink WaveYellow Wave

HEXA RESOURCES LIMITED (10473405)

HEXA RESOURCES LIMITED (10473405) is an active UK company. incorporated on 10 November 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). HEXA RESOURCES LIMITED has been registered for 9 years. Current directors include COATES, Jonathan Harry, HARDY, Kyler, HARRIS, Christopher Patrick Stedman and 1 others.

Company Number
10473405
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
3rd Floor 322 High Holborn, London, WC1V 7PB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
COATES, Jonathan Harry, HARDY, Kyler, HARRIS, Christopher Patrick Stedman, NEDRICK, Noel
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXA RESOURCES LIMITED

HEXA RESOURCES LIMITED is an active company incorporated on 10 November 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). HEXA RESOURCES LIMITED was registered 9 years ago.(SIC: 07290)

Status

active

Active since 9 years ago

Company No

10473405

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

3rd Floor 322 High Holborn London, WC1V 7PB,

Previous Addresses

, 322 High Holborn 322 High Holborn, London, WC1V 7PB, England
From: 6 February 2020To: 7 February 2020
, 21 Whitefriars Street, London, EC4Y 8JJ, England
From: 20 August 2019To: 6 February 2020
, 9 Ashley House, Ashley Road, London, N17 9LZ, England
From: 10 November 2016To: 20 August 2019
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Owner Exit
Nov 18
Director Left
Feb 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
May 24
Director Joined
Jun 24
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COATES, Jonathan Harry

Active
322 High Holborn, LondonWC1V 7PB
Born March 1957
Director
Appointed 22 Mar 2018

HARDY, Kyler

Active
322 High Holborn, LondonWC1V 7PB
Born May 1983
Director
Appointed 12 Aug 2017

HARRIS, Christopher Patrick Stedman

Active
322 High Holborn, LondonWC1V 7PB
Born May 1961
Director
Appointed 15 Jun 2017

NEDRICK, Noel

Active
322 High Holborn, LondonWC1V 7PB
Born March 1959
Director
Appointed 12 Jun 2024

DYER, Rory Harold

Resigned
Ashley Road, LondonN17 9LZ
Born December 1984
Director
Appointed 13 Jun 2017
Resigned 15 May 2024

HARRIS, Christopher Patrick Stedman

Resigned
Ashley Road, LondonN17 9LZ
Born May 1961
Director
Appointed 13 Jun 2017
Resigned 19 Aug 2017

SPENCER, Philip Edward

Resigned
322 High Holborn, LondonWC1V 7PB
Born November 1981
Director
Appointed 10 Nov 2016
Resigned 16 Feb 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Edward Spencer

Ceased
Ashley House, LondonN17 9LZ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Auditors Resignation Company
20 December 2023
AUDAUD
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
22 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Incorporation Company
10 November 2016
NEWINCIncorporation