Hexarad Group Limited HARROW


Founded in 2016, Hexarad Group, classified under reg no. 10249971 is an active company. Currently registered at Lynwood House HA1 2AW, Harrow the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 24th Jun 2020 Hexarad Group Limited is no longer carrying the name London Imaging Network.

The firm has 7 directors, namely Umang P., Charles N. and Matthew M. and others. Of them, Jaymin P., Farzana R., Amy D., Sam D. have been with the company the longest, being appointed on 24 June 2016 and Umang P. and Charles N. have been with the company for the least time - from 22 March 2022. As of 11 May 2024, there were 2 ex directors - Ramesh Y., Demitrios T. and others listed below. There were no ex secretaries.

Hexarad Group Limited Address / Contact

Office Address Lynwood House
Office Address2 373-375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10249971
Date of Incorporation Fri, 24th Jun 2016
Industry Other human health activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Umang P.

Position: Director

Appointed: 22 March 2022

Charles N.

Position: Director

Appointed: 22 March 2022

Matthew M.

Position: Director

Appointed: 30 June 2021

Jaymin P.

Position: Director

Appointed: 24 June 2016

Farzana R.

Position: Director

Appointed: 24 June 2016

Amy D.

Position: Director

Appointed: 24 June 2016

Sam D.

Position: Director

Appointed: 24 June 2016

Ramesh Y.

Position: Director

Appointed: 24 June 2016

Resigned: 24 June 2018

Demitrios T.

Position: Director

Appointed: 24 June 2016

Resigned: 10 July 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Foresight Enterprise Vct Plc from London, United Kingdom. This PSC is classified as "a corporate" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Foresight Vct Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares.

Foresight Enterprise Vct Plc

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Notified on 30 June 2021
Nature of control: 25-50% shares

Foresight Vct Plc

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Notified on 30 June 2021
Nature of control: 25-50% shares

Company previous names

London Imaging Network June 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 18456 98489 55637 8671 865 783623 4931 001 340
Current Assets5 93460 974167 663126 0052 324 5431 275 4902 839 432
Debtors2 7503 99078 10788 138458 760651 9971 838 092
Net Assets Liabilities   55 8301 942 8551 069 4872 875 874
Other Debtors2 7503 9904 2007 148149 80562 756137 972
Property Plant Equipment   996177 440591 4921 009 089
Other
Accumulated Amortisation Impairment Intangible Assets      76 765
Accumulated Depreciation Impairment Property Plant Equipment   49116 928153 668343 998
Average Number Employees During Period  5581841
Bank Borrowings Overdrafts    50 00033 13124 406
Corporation Tax Payable 4 85219 7075 467   
Corporation Tax Recoverable    41 390 156 332
Creditors7 50446 438136 93071 17150 00033 131384 692
Fixed Assets     591 4921 718 433
Increase From Amortisation Charge For Year Intangible Assets      76 765
Increase From Depreciation Charge For Year Property Plant Equipment   49116 437136 740190 348
Intangible Assets      709 344
Intangible Assets Gross Cost      786 109
Net Current Assets Liabilities-1 57014 53678 89554 8341 815 415511 1261 542 133
Number Shares Issued Fully Paid66     
Other Creditors7 5044 7512 40037 90444 92336 896360 286
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  19 707    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      18
Other Disposals Property Plant Equipment      853
Other Taxation Social Security Payable    3 02633 13453 852
Par Value Share11     
Property Plant Equipment Gross Cost   1 487194 368745 1601 353 087
Tax Tax Credit On Profit Or Loss On Ordinary Activities  19 707    
Total Additions Including From Business Combinations Property Plant Equipment   1 487192 881550 792608 780
Total Assets Less Current Liabilities  30 73355 8301 992 8551 102 6183 260 566
Trade Creditors Trade Payables 36 835117 22327 800461 179683 686979 834
Trade Debtors Trade Receivables  73 90780 990267 565589 2411 543 788

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 12th Apr 2024: 1276593.62 GBP
filed on: 13th, April 2024
Free Download (4 pages)

Company search

Advertisements