Hybrid Legal Limited SOUTHAMPTON


Hybrid Legal started in year 2013 as Private Limited Company with registration number 08763108. The Hybrid Legal company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ.

The company has 2 directors, namely Ryan L., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 1 January 2016 and Ryan L. has been with the company for the least time - from 25 October 2018. As of 25 April 2024, there were 2 ex directors - Ryan L., Matthew S. and others listed below. There were no ex secretaries.

Hybrid Legal Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08763108
Date of Incorporation Tue, 5th Nov 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ryan L.

Position: Director

Appointed: 25 October 2018

Alan R.

Position: Director

Appointed: 01 January 2016

Ryan L.

Position: Director

Appointed: 05 November 2013

Resigned: 01 July 2018

Matthew S.

Position: Director

Appointed: 05 November 2013

Resigned: 30 September 2016

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we found, there is Alan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ryan L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nick B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan R.

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

Ryan L.

Notified on 25 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nick B.

Notified on 6 April 2016
Ceased on 14 March 2021
Nature of control: significiant influence or control

Michelle R.

Notified on 6 April 2016
Ceased on 14 March 2021
Nature of control: significiant influence or control

Brian L.

Notified on 1 July 2018
Ceased on 25 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ryan L.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew S.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth70-3 979       
Balance Sheet
Cash Bank On Hand 1 9453 224520  20 55040 108108 154
Current Assets18 82725 27922 85130 15034 27844 33656 69784 440201 424
Debtors8 51516 33419 62729 63034 27844 33631 60544 33293 270
Net Assets Liabilities -3 979-42 015-86 866-67 261-58 602-51 766-37 193-5 207
Other Debtors 3 6219 6603 1182 3122 8541 07212 52513 525
Property Plant Equipment 2 3618 61310 1625 6942 2918366 22411 381
Total Inventories 7 000       
Cash Bank In Hand3 3121 945       
Stocks Inventory7 0007 000       
Tangible Fixed Assets2 9272 361       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-30-4 079       
Shareholder Funds70-3 979       
Other
Accrued Liabilities Deferred Income  1 4752 3431 2002 20011 17386063 158
Accumulated Depreciation Impairment Property Plant Equipment 1 0635 3068 83813 59617 28414 57514 19916 305
Additions Other Than Through Business Combinations Property Plant Equipment   5 0811 4242856846 5498 064
Average Number Employees During Period     5667
Balances Amounts Owed By Related Parties  50 98639 599216    
Balances Amounts Owed To Related Parties  2 93039 59931 000    
Bank Borrowings Overdrafts   37 82626 11014 24850 00073 69953 828
Corporation Tax Payable 138      6 344
Corporation Tax Recoverable  138138     
Creditors 31 61871 75737 82626 13514 27350 02573 72453 853
Deferred Income     1 500   
Deferred Tax Asset Debtors      4 542797 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        30 283
Increase From Depreciation Charge For Year Property Plant Equipment  4 2423 5325 0423 6881 0841 1612 907
Net Current Assets Liabilities-2 857-6 340-48 906-57 117-54 478-52 747-6 96031 48939 427
Number Shares Issued Fully Paid   611    
Other Creditors 31 61871 75739 98331 00023 743252525
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    284 3 7931 537801
Other Disposals Property Plant Equipment    1 135 4 8481 537801
Other Remaining Borrowings    252525  
Other Taxation Social Security Payable 3 0403 0048 71914 37921 10832 95723 30741 715
Par Value Share11 11    
Prepayments Accrued Income  2 16512 7386 5293 1905 4231 40823 675
Property Plant Equipment Gross Cost 3 42313 91919 00019 29019 57515 41120 42327 686
Provisions For Liabilities Balance Sheet Subtotal  1 7222 085-7 658-6 1271591 1822 162
Total Additions Including From Business Combinations Property Plant Equipment  10 495      
Total Assets Less Current Liabilities70-3 979-40 293-46 955-48 784-50 456-6 12437 71350 808
Trade Creditors Trade Payables 3 7575 394 9 6401 3334 16816 48330 909
Trade Debtors Trade Receivables 12 7127 66413 63625 43738 29225 11029 60256 070
Employees Total  6655   
Advances Credits Made In Period Directors12 170        
Advances Credits Repaid In Period Directors6 451        
Creditors Due Within One Year21 68431 619       
Number Shares Allotted4040       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions3 135        
Tangible Fixed Assets Cost Or Valuation3 135        
Tangible Fixed Assets Depreciation208        
Tangible Fixed Assets Depreciation Charged In Period208        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 1st June 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search