Background WavePink WaveYellow Wave

HYVVE KIND LIMITED (12761296)

HYVVE KIND LIMITED (12761296) is an active UK company. incorporated on 22 July 2020. with registered office in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. HYVVE KIND LIMITED has been registered for 5 years. Current directors include HANSSON, Tomas Otto, JABBLE, Jaspal Singh, JUDGE, Ranjay and 1 others.

Company Number
12761296
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
2 Oak Court, Oxfordshire, OX29 6SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HANSSON, Tomas Otto, JABBLE, Jaspal Singh, JUDGE, Ranjay, SHARMA, Rajesh
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVVE KIND LIMITED

HYVVE KIND LIMITED is an active company incorporated on 22 July 2020 with the registered office located in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. HYVVE KIND LIMITED was registered 5 years ago.(SIC: 74100)

Status

active

Active since 5 years ago

Company No

12761296

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 21 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2 Oak Court North Leigh Business Park Oxfordshire, OX29 6SW,

Previous Addresses

Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom
From: 22 July 2020To: 1 March 2025
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HANSSON, Tomas Otto

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born March 1965
Director
Appointed 31 Mar 2021

JABBLE, Jaspal Singh

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born March 1966
Director
Appointed 22 Jul 2020

JUDGE, Ranjay

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born February 1969
Director
Appointed 22 Jul 2020

SHARMA, Rajesh

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born September 1968
Director
Appointed 22 Jul 2020

Persons with significant control

1

Mr Ranjay Judge

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Incorporation Company
22 July 2020
NEWINCIncorporation