Background WavePink WaveYellow Wave

HYVE BY PRIME LIMITED (14318933)

HYVE BY PRIME LIMITED (14318933) is an active UK company. incorporated on 25 August 2022. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYVE BY PRIME LIMITED has been registered for 3 years. Current directors include CASHMORE, Hannah Louise, HOLLAND, Philip John.

Company Number
14318933
Status
active
Type
ltd
Incorporated
25 August 2022
Age
3 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASHMORE, Hannah Louise, HOLLAND, Philip John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVE BY PRIME LIMITED

HYVE BY PRIME LIMITED is an active company incorporated on 25 August 2022 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYVE BY PRIME LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14318933

LTD Company

Age

3 Years

Incorporated 25 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

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

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Owner Exit
Jun 24
Director Left
May 25
Director Left
Aug 25
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CASHMORE, Hannah Louise

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1985
Director
Appointed 05 May 2023

HOLLAND, Philip John

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1970
Director
Appointed 25 Aug 2022

CHUMBLEY, Leighton Daniel

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born March 1970
Director
Appointed 24 Jan 2023
Resigned 05 May 2023

FORSYTH, Ewan

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1969
Director
Appointed 05 May 2023
Resigned 05 Aug 2025

POWELL, Richard Stephen

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born October 1969
Director
Appointed 05 May 2023
Resigned 19 Oct 2023

STOCKTON, Richard

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born October 1974
Director
Appointed 05 May 2023
Resigned 07 May 2025

TOWN, Vikki Louise

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born August 1977
Director
Appointed 24 Jan 2023
Resigned 05 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Philip John Holland

Ceased
Wildwood Drive, WorcesterWR5 2QX
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Capital Cancellation Shares
17 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Resolution
27 January 2023
RESOLUTIONSResolutions
Memorandum Articles
27 January 2023
MAMA
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Incorporation Company
25 August 2022
NEWINCIncorporation