ECOHYDRA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ECOHYDRA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05248154

Incorporation date

01/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon10/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon16/04/2025
Registered office address changed from Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW United Kingdom to Suite 1B1 Argyle House Joel Street Northwood HA6 1NW on 2025-04-16
dot icon16/04/2025
Director's details changed for Mr Nicholas Matthew Amadeus May on 2025-03-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon03/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Registered office address changed from Argyle House Northside, Suite 1B1 76 Joel Street Northwood Middlesex HA6 1LL United Kingdom to Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW on 2023-01-10
dot icon10/01/2023
Director's details changed for Charles Whait on 2023-01-10
dot icon09/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Argyle House Northside, Suite 1B1 76 Joel Street Northwood Middlesex HA6 1LL on 2023-01-09
dot icon09/01/2023
Director's details changed for Charles Whait on 2023-01-09
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Registration of charge 052481540003, created on 2022-09-12
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon22/07/2022
Termination of appointment of Charles Goodson-Wickes as a director on 2022-07-14
dot icon13/05/2022
Termination of appointment of Zeina Hatem Popovic as a director on 2022-01-22
dot icon20/04/2022
Termination of appointment of Caroline Cartellieri Karlsen as a director on 2022-04-13
dot icon10/03/2022
Director's details changed for Mr Clifton Adrian Melvin on 2022-03-08
dot icon25/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-02
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon13/01/2022
Termination of appointment of a director
dot icon22/12/2021
Termination of appointment of Jeremy William Goldberg as a director on 2021-12-20
dot icon08/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon08/10/2021
Appointment of Mr Jeremy William Goldberg as a director on 2021-10-07
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon04/01/2021
Termination of appointment of Brian Richard Warneford as a director on 2020-12-31
dot icon19/11/2020
Director's details changed
dot icon04/11/2020
Satisfaction of charge 052481540002 in full
dot icon28/10/2020
Appointment of Zeina Hatem Popovic as a director on 2020-10-22
dot icon27/10/2020
Appointment of Mrs Caroline Cartellieri Karlsen as a director on 2020-10-22
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-03
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon22/06/2020
Termination of appointment of Leslie Christopher Barber as a director on 2020-06-19
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon02/01/2020
Termination of appointment of John Steven Appleby as a director on 2019-12-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon06/09/2018
Director's details changed for Charles Whait on 2018-08-30
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-11-27
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon08/05/2017
Registration of charge 052481540002, created on 2017-05-03
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/04/2016
Director's details changed for Mr Leslie Christopher Barber on 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/06/2015
Satisfaction of charge 1 in full
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/07/2014
Appointment of Dr Charles Goodson-Wickes as a director
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon17/04/2014
Appointment of John Steven Appleby as a director
dot icon17/04/2014
Appointment of Mr Leslie Christopher Barber as a director
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Daniel Pierson as a director
dot icon19/04/2011
Amended accounts made up to 2010-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon27/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Susan Winn Rogers as a director
dot icon05/10/2010
Termination of appointment of Susan Winn Rogers as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Secretary's details changed for Brian Richard Warneford on 2009-12-16
dot icon25/01/2010
Director's details changed for Brian Richard Warneford on 2009-12-16
dot icon18/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/11/2009
Director's details changed for Nicholas Matthew Amadeus May on 2009-10-01
dot icon18/11/2009
Director's details changed for Daniel Pierson on 2009-10-01
dot icon18/11/2009
Director's details changed for Mr Clifton Adrian Melvin on 2009-10-01
dot icon18/11/2009
Director's details changed for Susan Winn Rogers on 2009-10-01
dot icon18/11/2009
Director's details changed for Brian Richard Warneford on 2009-10-01
dot icon18/11/2009
Director's details changed for Charles Whait on 2009-10-01
dot icon23/06/2009
Ad 04/06/09\gbp si [email protected]=1000\gbp ic 23788.43/24788.43\
dot icon08/04/2009
Ad 22/03/09\gbp si [email protected]=1000\gbp ic 22788.43/23788.43\
dot icon05/03/2009
Ad 10/02/09\gbp si [email protected]=500\gbp ic 22288.43/22788.43\
dot icon05/03/2009
Ad 13/01/09\gbp si [email protected]=500\gbp ic 21788.43/22288.43\
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Ad 10/10/08\gbp si [email protected]=800\gbp ic 20988.43/21788.43\
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2008
Director's change of particulars / daniel pierson / 20/09/2008
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon17/12/2007
Ad 12/09/07--------- £ si [email protected]
dot icon12/12/2007
Ad 28/11/07--------- £ si [email protected]=153 £ ic 20335/20488
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 01/10/07; full list of members
dot icon16/07/2007
Director's particulars changed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon03/07/2007
Ad 31/03/07--------- £ si [email protected]=3375 £ ic 16960/20335
dot icon03/07/2007
Ad 31/05/07--------- £ si [email protected]=125 £ ic 16835/16960
dot icon12/12/2006
Return made up to 01/10/06; full list of members; amend
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Return made up to 01/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Director resigned
dot icon29/03/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon26/10/2005
Ad 11/10/05--------- £ si [email protected]=1 £ ic 16710/16711
dot icon26/10/2005
Director's particulars changed
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon25/06/2005
Ad 12/04/05--------- £ si [email protected]=125 £ ic 4932/5057
dot icon25/06/2005
Ad 07/06/05--------- £ si [email protected]=50 £ ic 4882/4932
dot icon21/04/2005
New director appointed
dot icon12/01/2005
Ad 23/12/04--------- £ si [email protected]=640 £ ic 4242/4882
dot icon02/12/2004
New director appointed
dot icon18/11/2004
Ad 09/10/04--------- £ si [email protected]=1242 £ ic 3000/4242
dot icon02/11/2004
Resolutions
dot icon01/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
246.48K
-
0.00
7.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Nicholas Matthew Amadeus
Director
01/10/2004 - Present
3
Whait, Charles
Director
21/06/2007 - Present
-
Melvin, Clifton Adrian
Director
01/10/2004 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOHYDRA TECHNOLOGIES LIMITED

ECOHYDRA TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 01/10/2004 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOHYDRA TECHNOLOGIES LIMITED?

toggle

ECOHYDRA TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 01/10/2004 .

Where is ECOHYDRA TECHNOLOGIES LIMITED located?

toggle

ECOHYDRA TECHNOLOGIES LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does ECOHYDRA TECHNOLOGIES LIMITED do?

toggle

ECOHYDRA TECHNOLOGIES LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for ECOHYDRA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/11/2025: Unaudited abridged accounts made up to 2024-12-31.