HYBRID ACCESS TECHNOLOGIES LIMITED
Other telecommunications activities
HYBRID ACCESS TECHNOLOGIES LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
40 Princes Street Ipswich IP1 1RJ
Full company profile for HYBRID ACCESS TECHNOLOGIES LIMITED (04861356), an active information technology, telecommunications and data company based in Ipswich, United Kingdom. Incorporated 8 Aug 2003. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£195.51k
Net Assets
-£408.02k
Total Liabilities
£1.07M
Turnover
N/A
Employees
16
Debt Ratio
162%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Marek Stefan Gumienny | Director | British | United Kingdom | 18 Jan 2012 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Paul Andrew Evans
British
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
40 Princes Street, Ipswich (IP1 1RJ) IPSWICH | Leasehold | - | 26 Jul 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Dec 2025 | Officers | Termination of Peter Radley as director on 2025-11-20 | |
| 28 Nov 2025 | Accounts | Annual accounts made up to 2025-08-31 | |
| 7 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-02 with no updates |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Termination of Peter Radley as director on 2025-11-20
Annual accounts made up to 2025-08-31
Confirmation statement made on 2025-10-02 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 5 Feb 2026
Mortgage Satisfy Charge Full
2 months ago on 5 Feb 2026
Termination of Peter Radley as director on 2025-11-20
4 months ago on 3 Dec 2025
Annual accounts made up to 2025-08-31
4 months ago on 28 Nov 2025
Confirmation statement made on 2025-10-02 with no updates
6 months ago on 7 Oct 2025
