Background WavePink WaveYellow Wave

HYSCORE LIMITED (13152649)

HYSCORE LIMITED (13152649) is an active UK company. incorporated on 22 January 2021. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HYSCORE LIMITED has been registered for 5 years. Current directors include DONEGAN, Christopher Marios, Dr, GALSWORTHY, David Peter, David, HOAD, Neil Gregory and 1 others.

Company Number
13152649
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DONEGAN, Christopher Marios, Dr, GALSWORTHY, David Peter, David, HOAD, Neil Gregory, MERRITT-HOLMES, Michael James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSCORE LIMITED

HYSCORE LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HYSCORE LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13152649

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

, 4th Floor, Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, England
From: 26 May 2021To: 5 May 2022
, 4 Lock Mews, Beaconsfield, Buckinghamshire, HP9 1FU, United Kingdom
From: 22 January 2021To: 26 May 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Share Issue
Jun 21
Owner Exit
Dec 21
Funding Round
Dec 21
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Apr 24
Director Left
Apr 24
Owner Exit
Feb 25
Funding Round
Mar 25
Owner Exit
Oct 25
9
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DONEGAN, Christopher Marios, Dr

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1964
Director
Appointed 22 Jan 2021

GALSWORTHY, David Peter, David

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born November 1977
Director
Appointed 22 Jan 2021

HOAD, Neil Gregory

Active
Hillcroft Crescent, WatfordWD19 4NZ
Born November 1965
Director
Appointed 26 Oct 2023

MERRITT-HOLMES, Michael James

Active
Meadway, EpsomKT19 8JZ
Born December 1977
Director
Appointed 26 Oct 2023

ARCHER, Patrice

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born April 1981
Director
Appointed 22 Jan 2021
Resigned 06 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2025
Ceased 03 Oct 2025
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2025

Dr Christopher Marios Donegan

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 26 Mar 2024

David David Peter Galsworthy

Ceased
Lock Mews, BeaconsfieldHP9 1FU
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 May 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Incorporation Company
22 January 2021
NEWINCIncorporation