Hex Digital Ltd LONDON


Hex Digital started in year 2008 as Private Limited Company with registration number 06519793. The Hex Digital company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC1M 6BN.

The firm has 3 directors, namely Stefan F., Benjamin M. and Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 1 March 2008 and Stefan F. and Benjamin M. have been with the company for the least time - from 5 April 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hiren P. who worked with the the firm until 25 April 2012.

Hex Digital Ltd Address / Contact

Office Address First Floor
Office Address2 12 Greenhill Rents
Town London
Post code EC1M 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06519793
Date of Incorporation Sat, 1st Mar 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Stefan F.

Position: Director

Appointed: 05 April 2016

Benjamin M.

Position: Director

Appointed: 05 April 2016

Matthew R.

Position: Director

Appointed: 01 March 2008

Jonathan L.

Position: Director

Appointed: 10 May 2012

Resigned: 05 April 2016

Daniel C.

Position: Director

Appointed: 10 May 2012

Resigned: 01 September 2013

Hiren P.

Position: Secretary

Appointed: 01 March 2008

Resigned: 25 April 2012

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Matthew R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stefan F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stefan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-31
Net Worth5 5117 913     
Balance Sheet
Cash Bank On Hand     4 76542 656
Current Assets42 59840 906103 90370 27676 57689 972123 165
Debtors42 39940 906103 90364 15760 88385 20780 509
Net Assets Liabilities     113 632127 260
Other Debtors     31 5897 585
Property Plant Equipment     8 59315 759
Cash Bank In Hand199  6 11919 7494 765 
Intangible Fixed Assets  110 104170 774150 439130 105 
Net Assets Liabilities Including Pension Asset Liability5 5117 913145 318171 182144 744113 632 
Tangible Fixed Assets5731 0153 5933 2373 4128 593 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0009001 250 
Profit Loss Account Reserve-13 189-10 787126 618152 482126 04494 232 
Shareholder Funds5 5117 913     
Other
Accumulated Amortisation Impairment Intangible Assets     73 23893 572
Accumulated Depreciation Impairment Property Plant Equipment     10 23117 221
Additions Other Than Through Business Combinations Property Plant Equipment      14 156
Bank Overdrafts     10 02422 018
Creditors     85 03891 435
Fixed Assets5731 015113 697174 011153 851138 698125 530
Increase From Amortisation Charge For Year Intangible Assets      20 334
Increase From Depreciation Charge For Year Property Plant Equipment      6 990
Intangible Assets     130 105109 771
Intangible Assets Gross Cost     203 343203 343
Net Current Assets Liabilities4 9386 89851 62117 17124 9494 93431 730
Other Creditors     16 20522 374
Other Taxation Social Security Payable     30 88012 665
Property Plant Equipment Gross Cost     18 82432 980
Total Assets Less Current Liabilities5 5117 913165 318191 182178 800143 632157 260
Trade Creditors Trade Payables     26 01034 378
Trade Debtors Trade Receivables     53 61843 838
Advances Credits Directors       
Capital Employed 7 913145 318171 182144 744113 632 
Capital Redemption Reserve    100450 
Creditors Due After One Year  20 00020 00030 00030 000 
Creditors Due Within One Year37 66034 00852 28253 10555 68385 038 
Intangible Fixed Assets Additions  122 33881 005   
Intangible Fixed Assets Aggregate Amortisation Impairment  12 23432 56952 90473 238 
Intangible Fixed Assets Amortisation Charged In Period  12 23420 33520 33520 334 
Intangible Fixed Assets Cost Or Valuation  122 338203 343203 343203 343 
Number Shares Allotted 100 000100 000100 00090 000125 000 
Number Shares Allotted Increase Decrease During Period     70 000 
Par Value Share 00000 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0009001 250 
Share Premium Account17 70017 70017 70017 70017 70017 700 
Tangible Fixed Assets Additions 1 5234 3811 8092 4458 666 
Tangible Fixed Assets Cost Or Valuation18 5731 5235 9047 71310 15818 824 
Tangible Fixed Assets Depreciation18 0005082 3114 4766 74610 231 
Tangible Fixed Assets Depreciation Charged In Period 5081 8032 1652 2703 485 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 000     
Tangible Fixed Assets Disposals 18 573     
Value Shares Allotted Increase Decrease During Period     700 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search