Background WavePink WaveYellow Wave

HEXITIME LTD (14578992)

HEXITIME LTD (14578992) is an active UK company. incorporated on 9 January 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HEXITIME LTD has been registered for 3 years. Current directors include ABDALLA, Hesham, Dr, LODGE, John Christopher.

Company Number
14578992
Status
active
Type
ltd
Incorporated
9 January 2023
Age
3 years
Address
26 Craigton Road, London, SE9 1QG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ABDALLA, Hesham, Dr, LODGE, John Christopher
SIC Codes
62012, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXITIME LTD

HEXITIME LTD is an active company incorporated on 9 January 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HEXITIME LTD was registered 3 years ago.(SIC: 62012, 78300)

Status

active

Active since 3 years ago

Company No

14578992

LTD Company

Age

3 Years

Incorporated 9 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

26 Craigton Road London, SE9 1QG,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Nov 24
Funding Round
Mar 25
Director Left
May 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABDALLA, Hesham, Dr

Active
Craigton Road, LondonSE9 1QG
Born September 1975
Director
Appointed 09 Jan 2023

LODGE, John Christopher

Active
Craigton Road, LondonSE9 1QG
Born January 1986
Director
Appointed 09 Jan 2023

AHMED, Masood, Dr

Resigned
Jesson Road, WalsallWS1 3AX
Born June 1970
Director
Appointed 09 Jan 2023
Resigned 02 Apr 2024

SAUNDERS, Hannah Lucy Ellen

Resigned
Craigton Road, LondonSE9 1QG
Born November 1985
Director
Appointed 01 Nov 2024
Resigned 20 May 2025

Persons with significant control

3

2 Active
1 Ceased

Dr Masood Ahmed

Ceased
Jesson Road, WalsallWS1 3AX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Ceased 02 Apr 2024

Mr John Christopher Lodge

Active
Craigton Road, LondonSE9 1QG
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Dr Hesham Abdalla

Active
Chester Road, Sutton ColdfieldB73 5BS
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Incorporation Company
9 January 2023
NEWINCIncorporation