ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hycap Hydrogen Production Company 4 UK Limited

Hycap Hydrogen Production Company 4 UK Limited is an active company incorporated on 10 July 2023 with the registered office located in London, Greater London. Hycap Hydrogen Production Company 4 UK Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14991648
Private limited company
Age
2 years 3 months
Incorporated 10 July 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (3 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (8 months remaining)
Last change occurred 3 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
C/O Trustmoore (Uk) Ltd 120 Pall Mall
4th Floor
London
SW1Y 5EA
United Kingdom
Address changed on 7 Jan 2025 (9 months ago)
Previous address was C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Jan 1974
Hydrogen Equity Partners UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hycap Company 1 Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 1 UK Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 2 UK Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 3 UK Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Midstream Company 1 Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Midstream Company 2 Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Fintech Company 1 Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 6 UK Limited
Luke Spencer-Wilson, James Munce, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£10.12M
Increased by £7.53M (+291%)
Total Liabilities
£0
Same as previous period
Net Assets
£10.12M
Increased by £7.53M (+291%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Luke Spencer-Wilson Resigned
1 Month Ago on 2 Oct 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Mr Luke Spencer-Wilson Details Changed
9 Months Ago on 7 Jan 2025
Mr James Munce Details Changed
9 Months Ago on 7 Jan 2025
Registered Address Changed
9 Months Ago on 7 Jan 2025
Mr Luke Spencer-Wilson Details Changed
11 Months Ago on 24 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Hydrogen Equity Partners Uk Limited (PSC) Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Hycap Hydrogen Production Company 4 UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Luke Spencer-Wilson as a director on 2 October 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 9 Jul 2025
Director's details changed for Mr Luke Spencer-Wilson on 7 January 2025
Submitted on 8 Jan 2025
Director's details changed for Mr James Munce on 7 January 2025
Submitted on 7 Jan 2025
Registered office address changed from C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on 7 January 2025
Submitted on 7 Jan 2025
Statement of capital following an allotment of shares on 13 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Luke Spencer-Wilson on 24 November 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Statement of capital following an allotment of shares on 17 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year