Hybrid 3 Social Enterprise Ltd SHEFFIELD


Founded in 2015, Hybrid 3 Social Enterprise, classified under reg no. 09725677 is an active company. Currently registered at H3 Sheaf Bank Business Park S2 3EN, Sheffield the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 5 directors, namely Sarah S., Rebecca H. and Matt R. and others. Of them, Matt R., Nye F., Alisdair M. have been with the company the longest, being appointed on 10 August 2015 and Sarah S. has been with the company for the least time - from 15 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Amy C. who worked with the the company until 15 September 2015.

Hybrid 3 Social Enterprise Ltd Address / Contact

Office Address H3 Sheaf Bank Business Park
Office Address2 Prospect Rd
Town Sheffield
Post code S2 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09725677
Date of Incorporation Mon, 10th Aug 2015
Industry Operation of arts facilities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sarah S.

Position: Director

Appointed: 15 December 2021

Rebecca H.

Position: Director

Appointed: 07 December 2021

Matt R.

Position: Director

Appointed: 10 August 2015

Nye F.

Position: Director

Appointed: 10 August 2015

Alisdair M.

Position: Director

Appointed: 10 August 2015

George H.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2022

Amy C.

Position: Director

Appointed: 01 January 2016

Resigned: 01 December 2021

Hybrid 3 Studios Ltd

Position: Corporate Director

Appointed: 01 January 2016

Resigned: 01 January 2022

Amy C.

Position: Secretary

Appointed: 10 August 2015

Resigned: 15 September 2015

Georgr H.

Position: Director

Appointed: 10 August 2015

Resigned: 15 September 2015

Sarah S.

Position: Director

Appointed: 10 August 2015

Resigned: 15 September 2015

Robin F.

Position: Director

Appointed: 10 August 2015

Resigned: 13 September 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Matthew R. This PSC.

Matthew R.

Notified on 3 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-33      
Balance Sheet
Cash Bank In Hand748      
Current Assets7481976 2338 09710 6299 4125 698
Reserves/Capital
Profit Loss Account Reserve-33      
Shareholder Funds-33      
Other
Creditors7814806 23510 10111 99910 3775 747
Creditors Due Within One Year781      
Fixed Assets  1 4821 2889512 7492 062
Net Current Assets Liabilities-33-283-2-2 004-1 370-965-49
Total Assets Less Current Liabilities-33-2831 480-716-4191 7842 013

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates August 9, 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements