ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hexa Renewables Taiwan (UK) Limited

Hexa Renewables Taiwan (UK) Limited is an active company incorporated on 13 April 2021 with the registered office located in London, Greater London. Hexa Renewables Taiwan (UK) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13331915
Private limited company
Age
4 years
Incorporated 13 April 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (6 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6 Chesterfield Gardens
Mayfair
London
W1J 5BQ
United Kingdom
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 6 Chesterfield Gardens London W1J 5BQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Singaporean • Lives in Singapore • Born in Sep 1982
Director • Deputy General Counsel • 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
Taiwan Renewable Energy Investment Limited
Joshua Damiel Chan Kaiwei, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Taiwan Cube Solar Investment Limited
Joshua Damiel Chan Kaiwei, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Korean Cube Energy Holdings Limited
Charlotte Lois Walker and CSC CLS (UK) Limited are mutual people.
Active
ISQ Booster Holdings Limited
CSC CLS (UK) Limited and are mutual people.
Active
ISQ Grand Port Holdings Limited
Charlotte Lois Walker and CSC CLS (UK) Limited are mutual people.
Active
Mercury Data Center Holdings Limited
CSC CLS (UK) Limited and are mutual people.
Active
ISQ Htec Holdco Limited
Charlotte Lois Walker and CSC CLS (UK) Limited are mutual people.
Active
Pandox Base Limited
CSC CLS (UK) Limited 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
£122.86K
Decreased by £28.24K (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.93M
Increased by £106K (+1%)
Total Liabilities
-£19.82K
Increased by £2.26K (+13%)
Net Assets
£7.91M
Increased by £103.74K (+1%)
Debt Ratio (%)
0%
Increased by 0.03% (+11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Intertrust (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 14 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Get Credit Report
Discover Hexa Renewables Taiwan (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Statement of capital following an allotment of shares on 13 May 2025
Submitted on 2 Jun 2025
Second filing for the appointment of Ms Charlotte Lois Walker as a director
Submitted on 15 May 2025
Statement of capital following an allotment of shares on 22 April 2025
Submitted on 6 May 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 14 Apr 2025
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 18 February 2025
Submitted on 18 Feb 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens London W1J 5BQ on 18 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year