Background WavePink WaveYellow Wave

HYBONT LIMITED (15348417)

HYBONT LIMITED (15348417) is an active UK company. incorporated on 13 December 2023. with registered office in Oxford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). HYBONT LIMITED has been registered for 2 years. Current directors include MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin.

Company Number
15348417
Status
active
Type
ltd
Incorporated
13 December 2023
Age
2 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBONT LIMITED

HYBONT LIMITED is an active company incorporated on 13 December 2023 with the registered office located in Oxford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). HYBONT LIMITED was registered 2 years ago.(SIC: 35210)

Status

active

Active since 2 years ago

Company No

15348417

LTD Company

Age

2 Years

Incorporated 13 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 13 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

95 Gresham Street London EC2V 7AB England
From: 13 December 2023To: 15 January 2026
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 23 Dec 2025

SELLESLAGS, Kevin

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1979
Director
Appointed 23 Dec 2025

IKUSHIMA, Wataru

Resigned
Gresham Street, LondonEC2V 7AB
Born April 1967
Director
Appointed 19 Apr 2024
Resigned 14 Feb 2025

KOBAYASHI, Ryota

Resigned
Gresham Street, LondonEC2V 7AB
Born July 1973
Director
Appointed 13 Dec 2023
Resigned 19 Apr 2024

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 23 Dec 2025
Resigned 22 Mar 2026

NISHINO, Tomoki

Resigned
Gresham Street, LondonEC2V 7AB
Born March 1973
Director
Appointed 13 Dec 2023
Resigned 23 Dec 2025

YUZUKI, Hiroyuki

Resigned
Gresham Street, LondonEC2V 7AB
Born October 1976
Director
Appointed 14 Feb 2025
Resigned 23 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Ohtemachi 1-Chome, Tokyo100-8088

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2023
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2023
NEWINCIncorporation