HYDRO-X WATER TREATMENT LIMITED

HYDRO-X WATER TREATMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYDRO-X WATER TREATMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01818133
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYDRO-X WATER TREATMENT LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is HYDRO-X WATER TREATMENT LIMITED located?

    Registered Office Address
    Level 12 The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRO-X WATER TREATMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NASEBY CONTROL TECHNOLOGY LIMITEDJul 05, 1984Jul 05, 1984
    SPRINGPRESS LIMITEDMay 22, 1984May 22, 1984

    What are the latest accounts for HYDRO-X WATER TREATMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HYDRO-X WATER TREATMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for HYDRO-X WATER TREATMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025

    1 pagesTM01

    Director's details changed for Mr Andrew Raymond Walls on Aug 04, 2025

    2 pagesCH01

    Change of details for Hydro-X Group Limited as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Jon Greaves as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025

    1 pagesTM02

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025

    2 pagesAP04

    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 Aug 20, 2025

    1 pagesAD01

    Confirmation statement made on Jun 03, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: exemption from audit under section 479A 01/11/2024
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024

    1 pagesTM01

    Appointment of Mr Graham Hubbold as a director on Mar 18, 2024

    2 pagesAP01

    Who are the officers of HYDRO-X WATER TREATMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish286359510001
    WOODS, Katherine Louise
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish237400250002
    YOUNG, Peter Hugo
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish339104710001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    288600150001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312832660001
    LOVEDAY, Monica Helga
    10 Penny Piece Place
    Anston
    S31 7JZ Sheffield
    South Yorkshire
    Secretary
    10 Penny Piece Place
    Anston
    S31 7JZ Sheffield
    South Yorkshire
    British22479790001
    SANDERSON, Elspeth Joan
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    262377170001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish241638640001
    COUNCELL, Adam Thomas
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    GREAVES, Jon
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish320698440001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish243374300003
    HUBBOLD, Graham John
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish258972390002
    LOVEDAY, Patrick
    10 Penny Piece Place
    Anston
    S31 7JZ Sheffield
    South Yorkshire
    Director
    10 Penny Piece Place
    Anston
    S31 7JZ Sheffield
    South Yorkshire
    United KingdomBritish22479800001
    PRITCHARD, David Ernest Robert
    20 Canute Close
    Canewdon
    SS4 3PX Rochford
    Essex
    Director
    20 Canute Close
    Canewdon
    SS4 3PX Rochford
    Essex
    British14885130001
    SANDERSON, Richard Edwin
    Woodland Barn
    Oldfield Road, Darley Bridge
    DE4 2JY Matlock
    Derbyshire
    Director
    Woodland Barn
    Oldfield Road, Darley Bridge
    DE4 2JY Matlock
    Derbyshire
    EnglandBritish102722680001
    SEWELL, Gary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish278396950001
    WALLS, Andrew Raymond
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    United KingdomBritish241271690002

    Who are the persons with significant control of HYDRO-X WATER TREATMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hydro-X Group Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Oct 01, 2019
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies Register Of England And Wales
    Registration Number09208285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Patrick Loveday
    Penny Piece Place
    Anston
    S31 7JZ Sheffield
    10
    United Kingdom
    Apr 06, 2016
    Penny Piece Place
    Anston
    S31 7JZ Sheffield
    10
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Edwin Sanderson
    Oldfield Lane
    Darley Bridge
    DE4 2JY Matlock
    Woodland Barn
    England
    Apr 06, 2016
    Oldfield Lane
    Darley Bridge
    DE4 2JY Matlock
    Woodland Barn
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0