LONDON HYDRAULIC POWER COMPANY (THE)

Register to unlock more data on OkredoRegister

LONDON HYDRAULIC POWER COMPANY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

ZC000055

Incorporation date

-

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Amy Mcconell as a director on 2025-06-19
dot icon03/10/2025
Appointment of Mr Nicholas Root as a director on 2025-02-13
dot icon03/10/2025
Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13
dot icon03/10/2025
Appointment of Owen David Bryant as a director on 2025-06-19
dot icon02/05/2025
Cessation of Vodaphone Enterprise U.K. as a person with significant control on 2025-02-13
dot icon28/04/2025
Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on 2025-02-13
dot icon23/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon14/05/2024
Appointment of Mrs Senem Yayici as a director on 2024-04-01
dot icon14/05/2024
Termination of appointment of Neil Andrew Wright as a director on 2024-04-01
dot icon29/11/2023
Appointment of Sukhbir Gill as a director on 2023-11-01
dot icon29/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon29/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon22/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon01/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of Gregory Mook as a director on 2023-04-18
dot icon04/05/2023
Appointment of Amy Mcconell as a director on 2023-04-18
dot icon16/02/2023
Confirmation statement made on 2023-01-06 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
28/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian Jeffrey
Director
22/06/2007 - 13/09/2011
53
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Norton, Graham Howard
Director
01/07/2003 - 16/09/2004
58
Garard, Andrew Sheldon
Director
17/12/2004 - 21/03/2006
77
Cooper, Nicholas Ian
Director
21/03/2006 - 27/01/2009
90

Persons with Significant Control

2
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:

-

Frequently Asked Questions

What is the current status of LONDON HYDRAULIC POWER COMPANY (THE)?

toggle

LONDON HYDRAULIC POWER COMPANY (THE) is currently Active. It was registered on null .

Where is LONDON HYDRAULIC POWER COMPANY (THE) located?

toggle

LONDON HYDRAULIC POWER COMPANY (THE) is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does LONDON HYDRAULIC POWER COMPANY (THE) do?

toggle

LONDON HYDRAULIC POWER COMPANY (THE) operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LONDON HYDRAULIC POWER COMPANY (THE)?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.