ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hykit Limited

Hykit Limited is an active company incorporated on 2 May 2024 with the registered office located in . Hykit Limited was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15700886
Private limited company
Age
1 year 4 months
Incorporated 2 May 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit 5 Empire Road
Bicester
Oxfordshire
OX26 2FL
England
Address changed on 30 May 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Dec 1977
Director • Director • British • Lives in UK • Born in Nov 1977
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Sep 1980
Director • Irish • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hycap Company 1 Limited
James Munce, Trustmoore UK Officer Ltd, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 1 UK Limited
James Munce, Trustmoore UK Officer Ltd, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 2 UK Limited
James Munce, Trustmoore UK Officer Ltd, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 3 UK Limited
James Munce, Trustmoore UK Officer Ltd, and 1 more are mutual people.
Active
Hycap Midstream Company 1 Limited
James Munce, Trustmoore UK Officer Ltd, and 1 more are mutual people.
Active
Hycap Hydrogen Production Company 4 UK Limited
James Munce, Trustmoore UK Officer Ltd, 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
Financials
Hykit Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registers Moved To Inspection Address
3 Months Ago on 30 May 2025
Inspection Address Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
3 Months Ago on 15 May 2025
Mr Ben Andrew Madden Details Changed
5 Months Ago on 31 Mar 2025
Mr James Daniel Woods Details Changed
7 Months Ago on 24 Jan 2025
Mr Robert Womersley Details Changed
7 Months Ago on 24 Jan 2025
Mr Neil Maclachlan Tierney Details Changed
7 Months Ago on 24 Jan 2025
Mr Ben Andrew Madden Details Changed
7 Months Ago on 24 Jan 2025
Mr Joseph Cyril Edward Bamford Details Changed
7 Months Ago on 24 Jan 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Get Credit Report
Discover Hykit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA
Submitted on 30 May 2025
Register(s) moved to registered inspection location C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA
Submitted on 30 May 2025
Director's details changed for Mr Ben Andrew Madden on 31 March 2025
Submitted on 15 May 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 15 May 2025
Director's details changed for Mr Neil Maclachlan Tierney on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Robert Womersley on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr James Daniel Woods on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Joseph Cyril Edward Bamford on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Ben Andrew Madden on 24 January 2025
Submitted on 27 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 Unit 5 Empire Road Bicester Oxfordshire OX26 2FL on 24 January 2025
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year