HYDRO-X WATER TREATMENT LIMITED
Overview
| Company Name | HYDRO-X WATER TREATMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01818133 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HYDRO-X WATER TREATMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NASEBY CONTROL TECHNOLOGY LIMITED | Jul 05, 1984 | Jul 05, 1984 |
| SPRINGPRESS LIMITED | May 22, 1984 | May 22, 1984 |
What are the latest accounts for HYDRO-X WATER TREATMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HYDRO-X WATER TREATMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for HYDRO-X WATER TREATMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Raymond Walls on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Hydro-X Group Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Greaves as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Hubbold as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of HYDRO-X WATER TREATMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London Level 12 The Shard England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 288600150001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312832660001 | |||||||||||
| LOVEDAY, Monica Helga | Secretary | 10 Penny Piece Place Anston S31 7JZ Sheffield South Yorkshire | British | 22479790001 | ||||||||||
| SANDERSON, Elspeth Joan | Secretary | Grosvenor Place SW1X 7HN London 20 England | 262377170001 | |||||||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||||||
| COUNCELL, Adam Thomas | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| GREAVES, Jon | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 320698440001 | |||||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| HUBBOLD, Graham John | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 258972390002 | |||||||||
| LOVEDAY, Patrick | Director | 10 Penny Piece Place Anston S31 7JZ Sheffield South Yorkshire | United Kingdom | British | 22479800001 | |||||||||
| PRITCHARD, David Ernest Robert | Director | 20 Canute Close Canewdon SS4 3PX Rochford Essex | British | 14885130001 | ||||||||||
| SANDERSON, Richard Edwin | Director | Woodland Barn Oldfield Road, Darley Bridge DE4 2JY Matlock Derbyshire | England | British | 102722680001 | |||||||||
| SEWELL, Gary | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 278396950001 | |||||||||
| WALLS, Andrew Raymond | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | United Kingdom | British | 241271690002 |
Who are the persons with significant control of HYDRO-X WATER TREATMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydro-X Group Limited | Oct 01, 2019 | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Patrick Loveday | Apr 06, 2016 | Penny Piece Place Anston S31 7JZ Sheffield 10 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Edwin Sanderson | Apr 06, 2016 | Oldfield Lane Darley Bridge DE4 2JY Matlock Woodland Barn England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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