Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYBRID THEORY GLOBAL LTD
Company Information for

HYBRID THEORY GLOBAL LTD

HASLERS HAWKE HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
07472717
Private Limited Company
Active

Company Overview

About Hybrid Theory Global Ltd
HYBRID THEORY GLOBAL LTD was founded on 2010-12-17 and has its registered office in Loughton. The organisation's status is listed as "Active". Hybrid Theory Global Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HYBRID THEORY GLOBAL LTD
 
Legal Registered Office
HASLERS HAWKE HOUSE
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in W1D
 
Previous Names
AFFECTV LTD03/06/2020
AFFEC.TV LTD19/02/2014
Filing Information
Company Number 07472717
Company ID Number 07472717
Date formed 2010-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB103684627  
Last Datalog update: 2024-03-07 00:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYBRID THEORY GLOBAL LTD
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.

Company Officers of HYBRID THEORY GLOBAL LTD

Current Directors
Officer Role Date Appointed
GLEN CALVERT
Director 2010-12-17
PATRICK JOHNSON
Director 2016-08-04

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data ScientistLondon*Salary* : competitive *Primary Responsibilities: * * You will be responsible for writing scalable algorithms to analyse and extract meaningful properties2016-02-11

Jobs results powered by Indeed
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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2023-01-2415/11/22 STATEMENT OF CAPITAL GBP 19851.4561
2023-01-24SH0115/11/22 STATEMENT OF CAPITAL GBP 19851.4561
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170005
2022-11-25PSC07CESSATION OF PATRICK WILLIAM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25PSC02Notification of Azerion Group N.V. as a person with significant control on 2022-11-15
2022-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-18DIRECTOR APPOINTED MR UMUT AKPINAR
2022-11-18DIRECTOR APPOINTED MR JOOST ADRIANUS MARIA MERKS
2022-11-18DIRECTOR APPOINTED MR MATTHEW NEWCOMB
2022-11-18APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENKIN
2022-11-18APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENKIN
2022-11-18AP01DIRECTOR APPOINTED MR UMUT AKPINAR
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BOOST&CO LIMITED
2022-09-13Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-13AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR NIGEL GREGORY LONG
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREGORY LONG
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074727170005
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170003
2022-02-03CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Epworth House 25 City Road London EC1Y 1AA England
2022-01-24Director's details changed for Mr Raymond Jenkin on 2021-12-23
2022-01-24CH01Director's details changed for Mr Raymond Jenkin on 2021-12-23
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Epworth House 25 City Road London EC1Y 1AA England
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07SH0104/09/21 STATEMENT OF CAPITAL GBP 12445.285329
2021-07-26CC04Statement of company's objects
2021-05-19RP04CS01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03RES01ADOPT ARTICLES 03/08/20
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-25AP01DIRECTOR APPOINTED MR NIGEL LONG
2020-06-25CH01Director's details changed for Mr Raymond Jenkin on 2020-06-25
2020-06-12AP01DIRECTOR APPOINTED MR RAYMOND JENKIN
2020-06-04PSC02Notification of Industrial Lending 1 S.A as a person with significant control on 2018-06-07
2020-06-03RES15CHANGE OF COMPANY NAME 03/06/20
2020-02-21AP02Appointment of Boost&Co Limited as director on 2020-02-21
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Affectv Ltd 1 Mark Square London EC2A 4EG United Kingdom
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021.
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CALVERT
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 4905.459112
2018-06-26SH0107/06/18 STATEMENT OF CAPITAL GBP 4905.459112
2018-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-05-03RES13SHARE PURCHASE AGREEMENT 13/04/2018
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 2668.957362
2018-05-03SH06Cancellation of shares. Statement of capital on 2018-04-13 GBP 2,668.957362
2018-05-03SH03Purchase of own shares
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHNSON
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 5937.83
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2018-01-22PSC07CESSATION OF PATRICK WILLIAM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22SH0114/11/17 STATEMENT OF CAPITAL GBP 4722963956.2778
2018-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Black & White Building 74 Rivington Street London EC2A 3AY England
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170002
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07RES13Resolutions passed:
  • To allot or to grant any right or to convert, free from pre-emption rights are waived. Sub-division, reclassified; 11/07/2017
  • Resolution of allotment of securities
2017-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 2696.576162
2017-09-06SH0112/07/17 STATEMENT OF CAPITAL GBP 2696.576162
2017-09-06SH10Particulars of variation of rights attached to shares
2017-09-06SH02Sub-division of shares on 2017-07-11
2017-09-06SH08Change of share class name or designation
2017-09-04RES12VARYING SHARE RIGHTS AND NAMES
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04RES01ADOPT ARTICLES 11/07/2017
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 137.323
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR PATRICK JOHNSON
2016-07-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 1 PINE STREET LONDON EC1R 0JH
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 137.323
2016-01-04AR0117/12/15 FULL LIST
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074727170004
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170001
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074727170003
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 137.323
2015-01-13AR0117/12/14 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 77 OXFORD STREET OXFORD STREET LONDON W1D 2ES ENGLAND
2014-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 09/05/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/05/2014
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 4TH FLOOR 33-34 ALFRED PLACE LONDON WC1E 7DP
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074727170002
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02SH0101/04/14 STATEMENT OF CAPITAL GBP 139.68
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074727170001
2014-02-19RES15CHANGE OF NAME 09/02/2014
2014-02-19CERTNMCOMPANY NAME CHANGED AFFEC.TV LTD CERTIFICATE ISSUED ON 19/02/14
2014-01-03AR0117/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/10/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-25SH02SUB-DIVISION 18/07/13
2013-07-25RES13SUBDIVISION OF SHARES 18/07/2013
2013-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-25SH0118/07/13 STATEMENT OF CAPITAL GBP 137.3200
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM SUITE 11 79 WARDOUR STREET LONDON W1D 6QB ENGLAND
2013-01-09AR0117/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O AFFEC.TV LTD 5TH FLOOR 104-108 OXFORD STREET LONDON W1D 1LP ENGLAND
2012-01-24RES13SUBDIVISION 20/12/2011
2012-01-24RES01ADOPT ARTICLES 20/12/2011
2012-01-23SH02SUB-DIVISION 20/12/11
2012-01-10AR0117/12/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM UNIT 3 40 BEAK STREET LONDON W1F 9RQ UNITED KINGDOM
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM GARDEN FLAT 46 CRESCENT ROAD BROMLEY KENT BR1 3PW
2010-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to HYBRID THEORY GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYBRID THEORY GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Outstanding INDUSTRIAL LENDING 1
2015-10-16 Outstanding FASTPAY ROUNDABOUT LIMITED
2014-10-06 Satisfied OCTOPUS INVESTMENTS LIMITED AS SECURITY TRUSTEE
2014-05-30 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 247,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31

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 HYBRID THEORY GLOBAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Debtors 2012-01-01 £ 162,944
Tangible Fixed Assets 2012-01-01 £ 1,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYBRID THEORY GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYBRID THEORY GLOBAL LTD
Trademarks
We have not found any records of HYBRID THEORY GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYBRID THEORY GLOBAL LTD. 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 (73120 - Media representation services) as HYBRID THEORY GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HYBRID THEORY GLOBAL LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYBRID THEORY GLOBAL LTD 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 HYBRID THEORY GLOBAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3