Background WavePink WaveYellow Wave

HEXCITE HOLDINGS LIMITED (12825384)

HEXCITE HOLDINGS LIMITED (12825384) is an active UK company. incorporated on 19 August 2020. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEXCITE HOLDINGS LIMITED has been registered for 5 years. Current directors include BATTY, Adam David, DUCKER, Andrew James.

Company Number
12825384
Status
active
Type
ltd
Incorporated
19 August 2020
Age
5 years
Address
36 Hamilton Terrace, Leamington Spa, CV32 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATTY, Adam David, DUCKER, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXCITE HOLDINGS LIMITED

HEXCITE HOLDINGS LIMITED is an active company incorporated on 19 August 2020 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEXCITE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12825384

LTD Company

Age

5 Years

Incorporated 19 August 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

36 Hamilton Terrace Leamington Spa, CV32 4LY,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 20
Director Joined
Dec 20
Director Left
Jun 21
Share Buyback
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Oct 23
Director Left
Feb 25
Director Joined
Mar 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATTY, Adam David

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born March 1972
Director
Appointed 19 Mar 2025

DUCKER, Andrew James

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1963
Director
Appointed 19 Aug 2020

LADD, David Ian

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born December 1964
Director
Appointed 23 Sept 2021
Resigned 30 Sept 2022

LANGLEY, Simon John

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born June 1969
Director
Appointed 28 Nov 2020
Resigned 19 Dec 2021

MOIR, James Marcus Henry

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born January 1965
Director
Appointed 19 Aug 2020
Resigned 28 Feb 2022

MULLIGAN, Wesley Joseph

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born August 1963
Director
Appointed 23 Sept 2021
Resigned 31 Jan 2025

RICE, Michael James

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1982
Director
Appointed 19 Aug 2020
Resigned 28 Feb 2022

SUTCLIFFE, Rebecca Jade

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1991
Director
Appointed 28 Feb 2022
Resigned 13 Sept 2023

WALKER, Richard Alan

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1971
Director
Appointed 19 Aug 2020
Resigned 31 May 2021

Persons with significant control

1

Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 November 2023
SH05Notice of Cancellation of Shares
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Capital Name Of Class Of Shares
5 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2020
NEWINCIncorporation