Hybrid Access Technologies Limited IPSWICH


Hybrid Access Technologies started in year 2003 as Private Limited Company with registration number 04861356. The Hybrid Access Technologies company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ipswich at 40 Princes Street. Postal code: IP1 1RJ. Since Friday 1st June 2018 Hybrid Access Technologies Limited is no longer carrying the name Shared Band.

The company has 6 directors, namely Jonathan N., Marek G. and John Y. and others. Of them, Paul E. has been with the company the longest, being appointed on 8 August 2003 and Jonathan N. has been with the company for the least time - from 17 May 2017. Currently there is one former director listed by the company - Peter C., who left the company on 18 January 2012. In addition, the company lists several former secretaries whose names might be found in the list below.

Hybrid Access Technologies Limited Address / Contact

Office Address 40 Princes Street
Town Ipswich
Post code IP1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04861356
Date of Incorporation Fri, 8th Aug 2003
Industry Other telecommunications activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Jonathan N.

Position: Director

Appointed: 17 May 2017

Marek G.

Position: Director

Appointed: 18 January 2012

John Y.

Position: Director

Appointed: 16 November 2010

Edric A.

Position: Director

Appointed: 06 December 2006

Peter R.

Position: Director

Appointed: 02 August 2005

Paul E.

Position: Director

Appointed: 08 August 2003

Timothy B.

Position: Secretary

Appointed: 04 April 2012

Resigned: 06 September 2013

Peter C.

Position: Director

Appointed: 06 December 2006

Resigned: 18 January 2012

B.

Position: Secretary

Appointed: 17 November 2006

Resigned: 08 September 2010

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 08 August 2003

Resigned: 08 August 2003

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 08 August 2003

Resigned: 08 August 2003

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2003

Resigned: 08 August 2003

Amanda B.

Position: Secretary

Appointed: 08 August 2003

Resigned: 17 November 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Paul E. The abovementioned PSC has significiant influence or control over the company,.

Paul E.

Notified on 8 August 2016
Nature of control: significiant influence or control

Company previous names

Shared Band June 1, 2018
Off The Shelf Software July 29, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 16th, December 2023
Free Download (22 pages)

Company search

Advertisements