Hemastasyx Ltd CARDIFF


Founded in 2016, Hemastasyx, classified under reg no. 10514918 is an active company. Currently registered at 20 Llys Y Brwyn CF35 6FW, Cardiff the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023. Since Mon, 17th Sep 2018 Hemastasyx Ltd is no longer carrying the name David Moses.

The firm has 2 directors, namely Rose W., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 6 April 2018 and Rose W. has been with the company for the least time - from 1 May 2018. As of 25 April 2024, there were 2 ex directors - Lesslie P., Priya R. and others listed below. There were no ex secretaries.

Hemastasyx Ltd Address / Contact

Office Address 20 Llys Y Brwyn
Office Address2 Coity
Town Cardiff
Post code CF35 6FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10514918
Date of Incorporation Wed, 7th Dec 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Rose W.

Position: Director

Appointed: 01 May 2018

Christopher W.

Position: Director

Appointed: 06 April 2018

Lesslie P.

Position: Director

Appointed: 07 December 2016

Resigned: 06 April 2018

Priya R.

Position: Director

Appointed: 07 December 2016

Resigned: 06 April 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Rose W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lesslie P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rose W.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lesslie P.

Notified on 7 December 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

David Moses September 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10019 01232 06047 23770 508 
Current Assets   47 23780 17342 125
Debtors    9 665 
Net Assets Liabilities  3 02121 59950 253 
Property Plant Equipment   2 6653 988 
Other
Average Number Employees During Period 22222
Creditors 14 96829 03927 79733 15041 375
Net Current Assets Liabilities1004 0443 02119 44047 023750
Other Creditors 2 31514 5441 2061 470 
Other Taxation Social Security Payable 12 65414 49626 59131 680 
Total Assets Less Current Liabilities1004 0443 02122 10551 011750
Trade Creditors Trade Payables -1-1   
Accumulated Depreciation Impairment Property Plant Equipment   8872 218 
Fixed Assets    3 988 
Increase From Depreciation Charge For Year Property Plant Equipment   8871 331 
Property Plant Equipment Gross Cost   3 5526 206 
Provisions For Liabilities Balance Sheet Subtotal   506758 
Total Additions Including From Business Combinations Property Plant Equipment   3 5522 654 
Trade Debtors Trade Receivables    9 665 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search