Background WavePink WaveYellow Wave

HEXAGONFAB LIMITED (11106423)

HEXAGONFAB LIMITED (11106423) is an active UK company. incorporated on 11 December 2017. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 2 other business activities. HEXAGONFAB LIMITED has been registered for 8 years. Current directors include DOUGLAS, Simon Gordon, HARDICK, Oliver Johan Floris, Dr, JONES, Anne and 3 others.

Company Number
11106423
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DOUGLAS, Simon Gordon, HARDICK, Oliver Johan Floris, Dr, JONES, Anne, MAJOR, Chris, RAJAH, Luke Elliott, WANG, Ruizhi
SIC Codes
26110, 71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGONFAB LIMITED

HEXAGONFAB LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 2 other business activities. HEXAGONFAB LIMITED was registered 8 years ago.(SIC: 26110, 71122, 72190)

Status

active

Active since 8 years ago

Company No

11106423

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge, CB3 0QH,

Previous Addresses

Staffords Accountants Limited Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
From: 18 October 2019To: 23 October 2019
Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom
From: 11 December 2017To: 18 October 2019
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Owner Exit
Nov 22
Funding Round
Nov 22
Director Left
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Funding Round
Dec 25
8
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DOUGLAS, Simon Gordon

Active
Camboro Business Park, CambridgeCB3 0QH
Born October 1958
Director
Appointed 01 Nov 2021

HARDICK, Oliver Johan Floris, Dr

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1986
Director
Appointed 28 Oct 2024

JONES, Anne

Active
Camboro Business Park, CambridgeCB3 0QH
Born December 1969
Director
Appointed 28 Oct 2024

MAJOR, Chris

Active
Camboro Business Park, CambridgeCB3 0QH
Born December 1979
Director
Appointed 28 Oct 2024

RAJAH, Luke Elliott

Active
Camboro Business Park, CambridgeCB3 0QH
Born August 1987
Director
Appointed 28 Oct 2024

WANG, Ruizhi

Active
Camboro Business Park, CambridgeCB3 0QH
Born January 1990
Director
Appointed 21 May 2018

BRAEUNINGER-WEIMER, Philipp

Resigned
Botanic House, CambridgeCB2 1PH
Born September 1990
Director
Appointed 11 Dec 2017
Resigned 21 May 2018

KRANC, Fatima, Dr

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born February 1978
Director
Appointed 17 Nov 2021
Resigned 28 Oct 2024

MCDONNELL, Kevin Edward Martin

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born October 1974
Director
Appointed 31 Mar 2021
Resigned 17 Nov 2021

ROGALLA VON BIEBERSTEIN, Christoph

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born June 1986
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2023

VON BIEBERSTEIN, Christoph Rogalla

Resigned
100 Hills Road, Cambridge
Born June 1986
Director
Appointed 23 Aug 2019
Resigned 23 Aug 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Christoph Rogalla Von Bieberstein

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019
Ceased 31 Mar 2021

Ruizhi Wang

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2018
Ceased 04 Nov 2022

Philipp Braeuninger-Weimer

Ceased
Botanic House, CambridgeCB2 1PH
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2017
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 December 2017
NEWINCIncorporation