ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hexa Cge Europe Holdings Limited

Hexa Cge Europe Holdings Limited is an active company incorporated on 31 March 2021 with the registered office located in Guildford, Surrey. Hexa Cge Europe Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13306239
Private limited company
Age
4 years
Incorporated 31 March 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 October 2025 (21 days ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 1 London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
United Kingdom
Address changed on 3 Apr 2025 (6 months ago)
Previous address was 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1979
Director • Investment Professional • British • Lives in UK • Born in Oct 1985
Director • British • Lives in England • Born in Mar 1985
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cube Mobile Power Holdco Limited
Maxime Jean Pierre Jacqz, Charlotte Lois Walker, and 1 more are mutual people.
Active
Cube Renewables Europe Ltd
Maxime Jean Pierre Jacqz and Charlotte Lois Walker are mutual people.
Active
Stardust Investor Ii Limited
Charlotte Lois Walker and Robert James Dryden Pardy are mutual people.
Active
Cube Telecom Europe Holdings Limited
Maxime Jean Pierre Jacqz and Charlotte Lois Walker are mutual people.
Active
Cube Green Energy Holdings Limited
Maxime Jean Pierre Jacqz and Robert James Dryden Pardy are mutual people.
Active
Conrad Energy (Nominee) Ii Limited
Charlotte Lois Walker and Robert James Dryden Pardy are mutual people.
Active
Ecole Francaise De Londres Jacques Prevert Ltd
Maxime Jean Pierre Jacqz is a mutual person.
Active
Electricinvest Acquisitions Limited
Charlotte Lois Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.42M
Decreased by £12.6M (-50%)
Turnover
£19.65M
Increased by £10.37M (+112%)
Employees
52
Increased by 29 (+126%)
Total Assets
£236.64M
Decreased by £22.55M (-9%)
Total Liabilities
-£73.53M
Decreased by £12.06M (-14%)
Net Assets
£163.1M
Decreased by £10.48M (-6%)
Debt Ratio (%)
31%
Decreased by 1.95% (-6%)
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Group Accounts Submitted
2 Months Ago on 29 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Mr Maxime Jean Pierre Jacqz Details Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
6 Months Ago on 3 Apr 2025
Group Accounts Submitted
9 Months Ago on 8 Jan 2025
Charlotte Lois Walker Resigned
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Hexa Cge Europe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with updates
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 19 September 2025
Submitted on 1 Oct 2025
Confirmation statement made on 11 August 2025 with updates
Submitted on 4 Sep 2025
Statement of capital following an allotment of shares on 21 July 2025
Submitted on 3 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 11 Apr 2025
Director's details changed for Mr Maxime Jean Pierre Jacqz on 8 April 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 17 March 2025
Submitted on 7 Apr 2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 3 April 2025
Submitted on 3 Apr 2025
Statement of capital following an allotment of shares on 14 January 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year