Background WavePink WaveYellow Wave

HYLOMAR HOLDINGS LIMITED (10855042)

HYLOMAR HOLDINGS LIMITED (10855042) is an active UK company. incorporated on 7 July 2017. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HYLOMAR HOLDINGS LIMITED has been registered for 8 years. Current directors include KELLY, Lee Anthony Michael, PRICE, Philip Colin, RICHARDSON, Craig Stuart.

Company Number
10855042
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park, Warrington, WA4 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KELLY, Lee Anthony Michael, PRICE, Philip Colin, RICHARDSON, Craig Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYLOMAR HOLDINGS LIMITED

HYLOMAR HOLDINGS LIMITED is an active company incorporated on 7 July 2017 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HYLOMAR HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10855042

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington, WA4 4BS,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Jan 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELLY, Lee Anthony Michael

Active
Daresbury Park, WarringtonWA4 4BS
Born August 1972
Director
Appointed 01 Dec 2021

PRICE, Philip Colin

Active
Daresbury Park, WarringtonWA4 4BS
Born May 1972
Director
Appointed 07 Jul 2017

RICHARDSON, Craig Stuart

Active
Daresbury Park, WarringtonWA4 4BS
Born September 1967
Director
Appointed 07 Jul 2017

DUNKINSON, Mark

Resigned
Daresbury Park, WarringtonWA4 4BS
Born November 1962
Director
Appointed 01 Dec 2021
Resigned 31 Jul 2025

KELLY, Lee Anthony Michael

Resigned
Daresbury Park, WarringtonWA4 4BS
Born August 1972
Director
Appointed 01 Dec 2021
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Daresbury, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021
7400 Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2017
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Incorporation Company
7 July 2017
NEWINCIncorporation