HYDRO-X GROUP LIMITED

Register to unlock more data on OkredoRegister

HYDRO-X GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09208285

Incorporation date

08/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon09/12/2025
Change of details for Wcs Environmental Limited as a person with significant control on 2025-12-01
dot icon30/10/2025
Change of details for Wcs Environmental Limited as a person with significant control on 2025-08-04
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon01/10/2025
Director's details changed for Mr Andrew Raymond Walls on 2025-08-04
dot icon01/09/2025
Change of details for Wcs Environmental Limited as a person with significant control on 2025-08-22
dot icon21/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon20/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-20
dot icon20/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon20/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon20/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon20/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon20/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon20/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon20/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Solvency Statement dated 26/06/25
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon22/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/02/2023
Elect to keep the directors' register information on the public register
dot icon09/02/2023
Elect to keep the secretaries register information on the public register
dot icon09/02/2023
Elect to keep the directors' residential address register information on the public register
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HYDRO-X GROUP LIMITED

HYDRO-X GROUP LIMITED is an(a) Active company incorporated on 08/09/2014 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 HYDRO-X GROUP LIMITED?

toggle

HYDRO-X GROUP LIMITED is currently Active. It was registered on 08/09/2014 .

Where is HYDRO-X GROUP LIMITED located?

toggle

HYDRO-X GROUP LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does HYDRO-X GROUP LIMITED do?

toggle

HYDRO-X GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HYDRO-X GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.