Background WavePink WaveYellow Wave

HYBLE TECHNOLOGY LIMITED (SC221952)

HYBLE TECHNOLOGY LIMITED (SC221952) is an active UK company. incorporated on 7 August 2001. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. HYBLE TECHNOLOGY LIMITED has been registered for 24 years. Current directors include FENNELL, Andrew John, LETTON, Craig, MCPHERSON, Rory Alexander.

Company Number
SC221952
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
1 Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FENNELL, Andrew John, LETTON, Craig, MCPHERSON, Rory Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBLE TECHNOLOGY LIMITED

HYBLE TECHNOLOGY LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HYBLE TECHNOLOGY LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

SC221952

LTD Company

Age

24 Years

Incorporated 7 August 2001

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 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MRM GLOBAL LIMITED
From: 21 January 2019To: 22 December 2023
MANAGED RESPONSE MARKETING LIMITED
From: 19 September 2001To: 21 January 2019
LYCIDAS (348) LIMITED
From: 7 August 2001To: 19 September 2001
Contact
Address

1 Lochrin Square 92-94 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

, the E Centre Cooperage Way, Alloa, FK10 3LP, Scotland
From: 14 May 2018To: 29 November 2022
, 1 Millar Court, Alloa Business Centre Whins Road, Alloa, FK10 3SA
From: 25 June 2012To: 14 May 2018
, Unit 1 Alva Industrial Estate, Alva, Clackmannanshire, FK12 5DQ, Scotland
From: 27 August 2010To: 25 June 2012
, Unit 1 Hillfoots Business Village, Hillfoots, Clackmannanshire, FK12 5DQ
From: 7 August 2001To: 27 August 2010
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Capital Update
Nov 09
Director Joined
Apr 15
Loan Secured
Jul 17
Capital Reduction
Nov 17
Share Issue
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Share Buyback
Dec 17
Capital Reduction
Apr 19
Share Buyback
Apr 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Mar 23
Funding Round
Mar 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Funding Round
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 25 Feb 2026

FENNELL, Andrew John

Active
Lochrin Square, EdinburghEH3 9QA
Born February 1967
Director
Appointed 27 Aug 2020

LETTON, Craig

Active
Gateway Business Park, GrangemouthFK3 8WX
Born October 1985
Director
Appointed 22 Apr 2015

MCPHERSON, Rory Alexander

Active
Lochrin Square, EdinburghEH3 9QA
Born May 1974
Director
Appointed 25 Feb 2026

LETTON, Anne Auchterlonie

Resigned
Millar Court, AlloaFK10 3SA
Secretary
Appointed 31 Jan 2002
Resigned 09 Nov 2017

LETTON, Craig Stuart

Resigned
Cooperage Way, AlloaFK10 3LP
Secretary
Appointed 09 Nov 2017
Resigned 07 Oct 2022

MCKENNA, Robert

Resigned
Cooperage Way, AlloaFK10 3LP
Secretary
Appointed 28 Sept 2022
Resigned 25 Feb 2026

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 31 Jan 2002

BAXTER, Euan John

Resigned
Lochrin Square, EdinburghEH3 9QA
Born October 1986
Director
Appointed 27 Aug 2020
Resigned 05 Jun 2024

CLARKE, Graham Alan

Resigned
Lochrin Square, EdinburghEH3 9QA
Born June 1986
Director
Appointed 05 Jun 2024
Resigned 25 Feb 2026

GRIER, Alastair James

Resigned
Cooperage Way, AlloaFK10 3LP
Born June 1970
Director
Appointed 27 Aug 2020
Resigned 07 Oct 2022

LETTON, Anne Auchterlonie

Resigned
Millar Court, AlloaFK10 3SA
Born June 1956
Director
Appointed 25 Aug 2008
Resigned 09 Nov 2017

LETTON, Stuart Ballantyne

Resigned
Millar Court, AlloaFK10 3SA
Born November 1955
Director
Appointed 31 Jan 2002
Resigned 09 Nov 2017

MCKENNA, Robert

Resigned
Lochrin Square, EdinburghEH3 9QA
Born May 1967
Director
Appointed 07 Oct 2022
Resigned 25 Feb 2026

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 07 Aug 2001
Resigned 31 Jan 2002

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020

Mr Craig Stuart Letton

Active
Lochrin Square, EdinburghEH3 9QA
Born October 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Nov 2017

Mrs Anne Auchterlonie Letton

Ceased
Alloa Business Centre, AlloaFK10 3SA
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

141

Appoint Corporate Secretary Company With Name Date
25 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 September 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
1 September 2020
RP04AR01RP04AR01
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Resolution
28 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
16 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2019
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
21 January 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 December 2017
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
20 November 2017
SH06Cancellation of Shares
Capital Alter Shares Subdivision
20 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
10 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Legacy
25 April 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
10 November 2009
SH19Statement of Capital
Resolution
30 October 2009
RESOLUTIONSResolutions
Legacy
30 October 2009
CAP-SSCAP-SS
Miscellaneous
30 October 2009
MISCMISC
Legacy
30 October 2009
SH20SH20
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
22 August 2002
88(2)R88(2)R
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
123Notice of Increase in Nominal Capital
Legacy
11 June 2002
88(2)R88(2)R
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
410(Scot)410(Scot)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2001
NEWINCIncorporation