HYDRO UMBRELLA LIMITED

Register to unlock more data on OkredoRegister

HYDRO UMBRELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12934913

Incorporation date

07/10/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 12934913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2020)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon14/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon20/02/2025
Registered office address changed from Dept 5335a 126 East Ferry Road London E14 9FP England to Dept 5335a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/02/2025
Director's details changed for Mr Neil Royston Bryan-Harris on 2025-01-31
dot icon04/02/2025
Change of details for Mr Neil Royston Bryan-Harris as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from 601 International House Dept 5335a 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5335a 126 East Ferry Road London E14 9FP on 2025-01-31
dot icon09/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/05/2024
Registered office address changed from International House 6th Floor 223 Regent Street, Mayfair London W1B 2QD England to 601 International House Dept 5335a 223 Regent Street Mayfair London W1B 2QD on 2024-05-15
dot icon21/02/2024
Registered office address changed from International House 6th Floor Regent Street, Mayfair London W1B 2QD England to International House 6th Floor 223 Regent Street, Mayfair London W1B 2QD on 2024-02-21
dot icon20/02/2024
Certificate of change of name
dot icon20/02/2024
Registered office address changed from Dept 5335a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to 6th Floor, 223 Regent Street, Mayfair, London 6th Floor 223 Regent Street, Mayfair London W1B 2QD on 2024-02-20
dot icon20/02/2024
Registered office address changed from 6th Floor, 223 Regent Street, Mayfair, London 6th Floor 223 Regent Street, Mayfair London W1B 2QD United Kingdom to International House 6th Floor Regent Street, Mayfair London W1B 2QD on 2024-02-20
dot icon19/02/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-14
dot icon19/02/2024
Cessation of Nuala Thornton as a person with significant control on 2024-02-14
dot icon19/02/2024
Termination of appointment of Nuala Thornton as a director on 2024-02-14
dot icon19/02/2024
Appointment of Mr Neil Bryan-Harris as a director on 2024-02-14
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon19/02/2024
Notification of Neil Royston Bryan-Harris as a person with significant control on 2024-02-14
dot icon19/02/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5335a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-02-19
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon16/11/2023
Appointment of Mrs Nuala Thornton as a director on 2023-11-14
dot icon16/11/2023
Notification of Nuala Thornton as a person with significant control on 2023-11-14
dot icon16/11/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14
dot icon14/11/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-11-14
dot icon14/11/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-07
dot icon14/11/2023
Cessation of Peter Valaitis as a person with significant control on 2023-10-07
dot icon11/10/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-10-11
dot icon04/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon07/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Valaitis, Peter Anthony
Director
07/10/2020 - 07/10/2023
15301
Mrs Nuala Thornton
Director
14/11/2023 - 14/02/2024
8548
Mr Neil Royston Bryan-Harris
Director
14/02/2024 - Present
-

Persons with Significant Control

7
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 HYDRO UMBRELLA LIMITED

HYDRO UMBRELLA LIMITED is an(a) Active company incorporated on 07/10/2020 with the registered office located at 4385, 12934913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDRO UMBRELLA LIMITED?

toggle

HYDRO UMBRELLA LIMITED is currently Active. It was registered on 07/10/2020 .

Where is HYDRO UMBRELLA LIMITED located?

toggle

HYDRO UMBRELLA LIMITED is registered at 4385, 12934913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HYDRO UMBRELLA LIMITED do?

toggle

HYDRO UMBRELLA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HYDRO UMBRELLA LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with no updates.