Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXAGON SOLUTIONS LIMITED
Company Information for

HEXAGON SOLUTIONS LIMITED

10 THE EDGE, CLOWES STREET, SALFORD, M3 5NB,
Company Registration Number
05089684
Private Limited Company
Active

Company Overview

About Hexagon Solutions Ltd
HEXAGON SOLUTIONS LIMITED was founded on 2004-03-31 and has its registered office in Salford. The organisation's status is listed as "Active". Hexagon Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEXAGON SOLUTIONS LIMITED
 
Legal Registered Office
10 THE EDGE
CLOWES STREET
SALFORD
M3 5NB
Other companies in M3
 
Filing Information
Company Number 05089684
Company ID Number 05089684
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 11:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXAGON SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEXAGON SOLUTIONS LIMITED
The following companies were found which have the same name as HEXAGON SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEXAGON SOLUTIONS SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2014-03-11
HEXAGON SOLUTIONS LIMITED Active Company formed on the 2005-12-19
Hexagon Solutions LLC 201 East 5th St. STE 1200 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-11-09
HEXAGON SOLUTIONS INC Delaware Unknown
HEXAGON SOLUTIONS GROUP INCORPORATED Michigan UNKNOWN
HEXAGON SOLUTIONS AB Singapore Active Company formed on the 2014-03-11
HEXAGON SOLUTIONS PTY. LIMITED Active Company formed on the 2021-12-15

Company Officers of HEXAGON SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Company Secretary 2004-03-31
GLENN CRAIG BELL
Director 2004-03-31
PAUL BELL
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2004-03-31 2004-03-31
SUBSCRIBER DIRECTORS LIMITED
Director 2004-03-31 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Company Secretary 2008-09-30 CURRENT 2005-09-16 Liquidation
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL TRADETEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Company Secretary 2008-07-31 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL HEXAGON CONTRACTS LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-19 Liquidation
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-13 Liquidation
PAUL BELL HEXAGON ADMINSTRATION LTD Company Secretary 2008-07-31 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-12-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL LAYMEAD MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Company Secretary 2008-07-31 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL HEXAGON SERVICES UK LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON ENGINEERING LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-02 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-16 Liquidation
PAUL BELL MG CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-10 Active
PAUL BELL DUSTBURY LTD Company Secretary 2008-07-31 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Liquidation
PAUL BELL HILLDOWN CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Company Secretary 2008-07-31 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL PAVILLION CONSULTANCY LIMITED Company Secretary 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
PAUL BELL CARTEL EVENTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-08-25
GLENN CRAIG BELL HCS GROUP LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GLENN CRAIG BELL RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
GLENN CRAIG BELL CEDAR BUILDING SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
GLENN CRAIG BELL HEXAGON CARE SERVICES LIMITED Director 2015-03-18 CURRENT 2014-02-11 Active
GLENN CRAIG BELL TWENTYPLUS LIMITED Director 2011-11-01 CURRENT 2005-04-20 Dissolved 2015-08-18
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04Unaudited abridged accounts made up to 2022-06-30
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-10-04CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-25DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-11DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 10 the Edge Clowes Street Manchester M3 2BX
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-26SH0126/11/14 STATEMENT OF CAPITAL GBP 3
2014-09-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050896840012
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050896840011
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050896840010
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-27DISS40Compulsory strike-off action has been discontinued
2013-07-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2013-07-02GAZ1FIRST GAZETTE
2012-08-03AR0131/07/12 FULL LIST
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-13AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03GAZ1FIRST GAZETTE
2011-08-01AR0131/07/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-11AR0131/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN BELL / 30/07/2010
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-06GAZ1FIRST GAZETTE
2009-08-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-01-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-13AA30/06/06 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN BELL / 02/01/2008
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2004-12-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEXAGON SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against HEXAGON SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding HSBC BANK PLC
2014-03-12 Outstanding HSBC BANK PLC
2014-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-11-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-08-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-08-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-02-08 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXAGON SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of HEXAGON SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXAGON SOLUTIONS LIMITED
Trademarks
We have not found any records of HEXAGON SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXAGON SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEXAGON SOLUTIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HEXAGON SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHEXAGON SOLUTIONS LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEXAGON SOLUTIONS LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEXAGON SOLUTIONS LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXAGON SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEXAGON SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.