Background WavePink WaveYellow Wave

HYBRID MARINE INTERNATIONAL LIMITED (15228462)

HYBRID MARINE INTERNATIONAL LIMITED (15228462) is an active UK company. incorporated on 23 October 2023. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). HYBRID MARINE INTERNATIONAL LIMITED has been registered for 2 years. Current directors include HAWKSLEY, Graeme Eric, HAWKSLEY, Jane Frances, KNOX, Graham Bruce.

Company Number
15228462
Status
active
Type
ltd
Incorporated
23 October 2023
Age
2 years
Address
C/O E. P. Barrus Ltd, Glen Way,, Bicester, OX26 4UR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
HAWKSLEY, Graeme Eric, HAWKSLEY, Jane Frances, KNOX, Graham Bruce
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID MARINE INTERNATIONAL LIMITED

HYBRID MARINE INTERNATIONAL LIMITED is an active company incorporated on 23 October 2023 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). HYBRID MARINE INTERNATIONAL LIMITED was registered 2 years ago.(SIC: 29310)

Status

active

Active since 2 years ago

Company No

15228462

LTD Company

Age

2 Years

Incorporated 23 October 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 23 October 2023 - 30 September 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HYBRID MI LIMITED
From: 23 October 2023To: 13 December 2023
Contact
Address

C/O E. P. Barrus Ltd, Glen Way, Launton Road Bicester, OX26 4UR,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAWKSLEY, Graeme Eric

Active
Melville St, SandownPO36 8LF
Born July 1957
Director
Appointed 23 Oct 2023

HAWKSLEY, Jane Frances

Active
Melville Street, SandownPO36 8LF
Born April 1960
Director
Appointed 20 Dec 2024

KNOX, Graham Bruce

Active
Glen Way,, BicesterOX26 4UR
Born March 1967
Director
Appointed 20 Dec 2024

DARLING, Lee Andrew

Resigned
Glen Way,, BicesterOX26 4UR
Born September 1974
Director
Appointed 23 Oct 2023
Resigned 02 Aug 2024

Persons with significant control

2

Melville St, SandownPO36 8LF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Oct 2023
Launton Road, BicesterOX26 4UR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2023
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
6 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2023
NEWINCIncorporation