You are here: bizstats.co.uk > a-z index > H list > HY list

Hyve Limited BRIGHTON


Hyve started in year 2001 as Private Limited Company with registration number 04239352. The Hyve company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Brighton at The Office 1 Market Square. Postal code: BN2 9AS. Since 2001/07/10 Hyve Limited is no longer carrying the name Hyvesolutions.net.

The firm has 2 directors, namely Jon L., Jake M.. Of them, Jake M. has been with the company the longest, being appointed on 21 October 2005 and Jon L. has been with the company for the least time - from 10 November 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyve Limited Address / Contact

Office Address The Office 1 Market Square
Office Address2 Circus Street
Town Brighton
Post code BN2 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239352
Date of Incorporation Fri, 22nd Jun 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jon L.

Position: Director

Appointed: 10 November 2010

Jake M.

Position: Director

Appointed: 21 October 2005

Simon P.

Position: Secretary

Appointed: 07 August 2009

Resigned: 20 September 2013

Craig H.

Position: Secretary

Appointed: 01 December 2004

Resigned: 07 August 2009

Simon P.

Position: Director

Appointed: 28 August 2001

Resigned: 21 October 2005

Caroline B.

Position: Secretary

Appointed: 22 June 2001

Resigned: 01 December 2004

Jon L.

Position: Director

Appointed: 22 June 2001

Resigned: 28 August 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Jake M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jon L. This PSC owns 25-50% shares.

Jake M.

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

Jon L.

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

Company previous names

Hyvesolutions.net July 10, 2001
Hivesolutions.net July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand404 584639 5191 031 0352 237 1823 373 8014 604 5267 256 301
Current Assets672 1451 018 9991 536 4192 707 8474 098 3255 395 6088 252 429
Debtors267 561379 480505 384470 665724 524791 082996 128
Net Assets Liabilities531 315753 601985 3192 196 1823 798 8295 095 0667 429 672
Other Debtors 23 68564 14544 938159 343135 769323 266
Property Plant Equipment228 132192 466317 797391 283395 905597 350751 436
Other
Amount Specific Advance Or Credit Directors    99 943  
Amount Specific Advance Or Credit Made In Period Directors    99 943  
Amount Specific Advance Or Credit Repaid In Period Directors     99 943 
Accumulated Depreciation Impairment Property Plant Equipment519 177613 974770 502963 2201 164 2191 437 7161 796 183
Average Number Employees During Period13192227313746
Creditors368 962424 428811 865831 491925 5051 171 2171 831 628
Fixed Assets 192 466318 578392 064700 936983 1971 149 982
Increase From Depreciation Charge For Year Property Plant Equipment 94 797156 528192 718200 999273 497358 467
Investments Fixed Assets  781781298 456364 971378 551
Investments In Group Undertakings  78178178122 70721 857
Net Current Assets Liabilities303 183594 571724 5541 876 3563 172 8204 224 3916 420 801
Other Creditors22 00020 618516 956378 796570 282726 3311 008 860
Other Taxation Social Security Payable199 778264 12090 193353 265292 918270 997387 335
Property Plant Equipment Gross Cost747 309806 4401 088 2991 354 5031 560 1242 035 0662 547 619
Provisions For Liabilities Balance Sheet Subtotal 33 43657 81372 23874 927112 522141 111
Total Additions Including From Business Combinations Property Plant Equipment 59 131281 859266 204205 621474 942512 553
Total Assets Less Current Liabilities531 315787 0371 043 1322 268 4203 873 7565 207 5887 570 783
Trade Creditors Trade Payables147 184139 690204 71699 43062 305173 889435 433
Trade Debtors Trade Receivables267 561355 795441 239425 727565 181509 878493 651
Accumulated Amortisation Impairment Intangible Assets    2741 1552 036
Amounts Owed By Group Undertakings     145 435179 211
Increase From Amortisation Charge For Year Intangible Assets    274881881
Intangible Assets    6 57520 87619 995
Intangible Assets Gross Cost    6 84922 031 
Other Investments Other Than Loans    297 675342 264356 694
Provisions  57 81372 23874 927112 522141 111
Total Additions Including From Business Combinations Intangible Assets    6 84915 182 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (10 pages)

Company search