ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hex Collective Ltd

Hex Collective Ltd is an active company incorporated on 14 June 2010 with the registered office located in Chippenham, Wiltshire. Hex Collective Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07283898
Private limited company
Age
15 years
Incorporated 14 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
4 Brookwell Close
Chippenham
SN15 1PJ
England
Address changed on 16 May 2023 (2 years 3 months ago)
Previous address was St Brandon's House 29 Great George Street Bristol BS1 5QT
Telephone
08456439277
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Jan 1972
Director • PSC • British • Lives in England • Born in Jun 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Partners (Design Consultants) Limited(The)
Alexander James Spark is a mutual person.
Active
Design Bridge Limited
Alexander James Spark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£0
Decreased by £30 (-100%)
Total Liabilities
-£49.52K
Same as previous period
Net Assets
-£49.52K
Decreased by £30 (0%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Micro Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Mr Alexander James Spark Appointed
2 Years 6 Months Ago on 22 Feb 2023
Kailan William Spark Chavez (PSC) Appointed
2 Years 8 Months Ago on 19 Dec 2022
Alistair Spark (PSC) Resigned
2 Years 8 Months Ago on 18 Dec 2022
Get Credit Report
Discover Hex Collective Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 10 Jun 2025
Micro company accounts made up to 31 October 2024
Submitted on 7 May 2025
Confirmation statement made on 6 June 2024 with no updates
Submitted on 20 Jun 2024
Micro company accounts made up to 31 October 2023
Submitted on 22 Dec 2023
Confirmation statement made on 6 June 2023 with no updates
Submitted on 6 Jun 2023
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT to 4 Brookwell Close Chippenham SN15 1PJ on 16 May 2023
Submitted on 16 May 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 6 Mar 2023
Appointment of Mr Alexander James Spark as a director on 22 February 2023
Submitted on 22 Feb 2023
Notification of Kailan William Spark Chavez as a person with significant control on 19 December 2022
Submitted on 1 Feb 2023
Cessation of Alistair Spark as a person with significant control on 18 December 2022
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year