Background WavePink WaveYellow Wave

HYKIT LIMITED (15700886)

HYKIT LIMITED (15700886) is an active UK company. incorporated on 2 May 2024. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HYKIT LIMITED has been registered for 1 year. Current directors include BAMFORD, Joseph Cyril Edward, MADDEN, Ben Andrew, WOMERSLEY, Robert and 1 others.

Company Number
15700886
Status
active
Type
ltd
Incorporated
2 May 2024
Age
1 years
Address
Unit 5 Empire Road, Bicester, OX26 2FL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BAMFORD, Joseph Cyril Edward, MADDEN, Ben Andrew, WOMERSLEY, Robert, WOODS, James Daniel
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYKIT LIMITED

HYKIT LIMITED is an active company incorporated on 2 May 2024 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HYKIT LIMITED was registered 1 year ago.(SIC: 28990)

Status

active

Active since 1 years ago

Company No

15700886

LTD Company

Age

1 Years

Incorporated 2 May 2024

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 31 October 2025 (5 months ago)
Period: 2 May 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 5 Empire Road Bicester, OX26 2FL,

Previous Addresses

C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
From: 2 May 2024To: 24 January 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAMFORD, Joseph Cyril Edward

Active
Empire Road, BicesterOX26 2FL
Born December 1977
Director
Appointed 25 Nov 2024

MADDEN, Ben Andrew

Active
Empire Road, BicesterOX26 2FL
Born November 1977
Director
Appointed 28 Aug 2024

WOMERSLEY, Robert

Active
Empire Road, BicesterOX26 2FL
Born May 1957
Director
Appointed 08 Jan 2025

WOODS, James Daniel

Active
Empire Road, BicesterOX26 2FL
Born April 1986
Director
Appointed 13 Jan 2025

TRUSTMOORE UK OFFICER LTD

Resigned
20 Central Avenue, NorwichNR7 0HR
Corporate secretary
Appointed 02 May 2024
Resigned 30 Sept 2025

LANPHERE, Scott Allen

Resigned
Central House, 20 Central Avenue, NorwichNR7 0HR
Born December 1965
Director
Appointed 28 Aug 2024
Resigned 26 Nov 2024

MUNCE, James

Resigned
Central House, 20 Central Avenue, NorwichNR7 0HR
Born September 1980
Director
Appointed 02 May 2024
Resigned 28 Aug 2024

SPENCER-WILSON, Luke

Resigned
Central House, 20 Central Avenue, NorwichNR7 0HR
Born January 1974
Director
Appointed 02 May 2024
Resigned 28 Aug 2024

TIERNEY, Neil Maclachlan

Resigned
Empire Road, BicesterOX26 2FL
Born April 1978
Director
Appointed 13 Jan 2025
Resigned 02 Feb 2026

Persons with significant control

2

Denstone Road, UttoxeterST14 5JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024
Central House, 20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 May 2024
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
1 October 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
30 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2024
NEWINCIncorporation