Background WavePink WaveYellow Wave

HYFACOL LIMITED (14697967)

HYFACOL LIMITED (14697967) is an active UK company. incorporated on 1 March 2023. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. HYFACOL LIMITED has been registered for 3 years. Current directors include MORGAN, Alyn Denis, Dr, RUSSELL, Stephen John, Professor, STEPHENSON, Christian and 2 others.

Company Number
14697967
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MORGAN, Alyn Denis, Dr, RUSSELL, Stephen John, Professor, STEPHENSON, Christian, TRONCI, Giuseppe, Dr, WOOD, David John, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYFACOL LIMITED

HYFACOL LIMITED is an active company incorporated on 1 March 2023 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. HYFACOL LIMITED was registered 3 years ago.(SIC: 72190)

Status

active

Active since 3 years ago

Company No

14697967

LTD Company

Age

3 Years

Incorporated 1 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Jul 24
Owner Exit
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Director Left
Nov 25
Director Joined
Jan 26
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MORGAN, Alyn Denis, Dr

Active
Discovery Way, LeedsLS2 3AA
Born October 1971
Director
Appointed 01 Mar 2023

RUSSELL, Stephen John, Professor

Active
Discovery Way, LeedsLS2 3AA
Born June 1968
Director
Appointed 07 Feb 2024

STEPHENSON, Christian

Active
Discovery Way, LeedsLS2 3AA
Born March 1979
Director
Appointed 17 Dec 2025

TRONCI, Giuseppe, Dr

Active
Discovery Way, LeedsLS2 3AA
Born July 1982
Director
Appointed 01 Mar 2023

WOOD, David John, Professor

Active
Discovery Way, LeedsLS2 3AA
Born January 1966
Director
Appointed 07 Feb 2024

WATSON, Luke, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 01 Mar 2023
Resigned 19 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Giuseppe Tronci

Ceased
Discovery Way, LeedsLS2 3AA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 04 Jul 2024
University Of Leeds, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2025
RESOLUTIONSResolutions
Resolution
17 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Memorandum Articles
3 January 2024
MAMA
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
1 March 2023
NEWINCIncorporation