Background WavePink WaveYellow Wave

HILO EV LIMITED (12653736)

HILO EV LIMITED (12653736) is an active UK company. incorporated on 8 June 2020. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). HILO EV LIMITED has been registered for 5 years. Current directors include BOCEK, Marian, HARRIS, Robin Jac, PALMER, Andrew Charles, Dr.

Company Number
12653736
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Unit D South Cambridge Business Park, Cambridge, CB22 3JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BOCEK, Marian, HARRIS, Robin Jac, PALMER, Andrew Charles, Dr
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILO EV LIMITED

HILO EV LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). HILO EV LIMITED was registered 5 years ago.(SIC: 30990)

Status

active

Active since 5 years ago

Company No

12653736

LTD Company

Age

5 Years

Incorporated 8 June 2020

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 14 October 2025 (6 months 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

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge, CB22 3JH,

Previous Addresses

, Devines Bellefield House 104 New London Road, Chelmsford, Essex, CM2 0RG, England
From: 28 April 2021To: 29 June 2023
, De Vine House 1299-1301 London Road, Leigh on Sea, Essex, SS9 2AD, England
From: 8 June 2020To: 28 April 2021
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 20
Funding Round
Aug 20
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Secured
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jul 22
Funding Round
Sept 22
New Owner
Sept 22
Loan Secured
Apr 24
Loan Cleared
Nov 24
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOCEK, Marian

Active
South Cambridge Business Park, CambridgeCB22 3JH
Born May 1982
Director
Appointed 09 Jun 2022

HARRIS, Robin Jac

Active
South Cambridge Business Park, CambridgeCB22 3JH
Born May 1976
Director
Appointed 08 Jun 2020

PALMER, Andrew Charles, Dr

Active
South Cambridge Business Park, CambridgeCB22 3JH
Born June 1963
Director
Appointed 31 Jul 2020

BROWNE, Matthew James

Resigned
104 New London Road, ChelmsfordCM2 0RG
Born July 1982
Director
Appointed 08 Jun 2020
Resigned 09 Jun 2022

EVANS, David Jonathan

Resigned
104 New London Road, ChelmsfordCM2 0RG
Born June 1981
Director
Appointed 08 Jun 2020
Resigned 09 Jun 2022

MAY, Ashley David

Resigned
104 New London Road, ChelmsfordCM2 0RG
Born April 1985
Director
Appointed 08 Jun 2020
Resigned 09 Jun 2022

MCCARTHY, Samuel Joseph

Resigned
1299-1301 London Road, Leigh On SeaSS9 2AD
Born September 1993
Director
Appointed 08 Jun 2020
Resigned 05 Jan 2021

Persons with significant control

4

1 Active
3 Ceased

Marian Bocek

Active
South Cambridge Business Park, CambridgeCB22 3JH
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2022

Robin Jac Harris

Ceased
1299-1301 London Road, Leigh On SeaSS9 2AD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 31 Mar 2021

Mr Matthew James Browne

Ceased
1299-1301 London Road, Leigh On SeaSS9 2AD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 30 Mar 2021

Mr Samuel Joseph Mccarthy

Ceased
1299-1301 London Road, Leigh On SeaSS9 2AD
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Capital Allotment Shares
19 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Capital Allotment Shares
2 August 2020
SH01Allotment of Shares
Incorporation Company
8 June 2020
NEWINCIncorporation