HYDRIADES LIMITED

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

    Company NameHYDRIADES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06403555
    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 HYDRIADES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HYDRIADES LIMITED located?

    Registered Office Address
    C/O South Staffordshire Plc
    Green Lane
    WS2 7PD Walsall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRIADES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACP AQUA LIMITEDOct 23, 2007Oct 23, 2007
    ALINDA AQUA LIMITEDOct 22, 2007Oct 22, 2007
    ABB AQUA LIMITEDOct 18, 2007Oct 18, 2007

    What are the latest accounts for HYDRIADES LIMITED?

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

    What is the status of the latest confirmation statement for HYDRIADES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for HYDRIADES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert James O'malley as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Mr Mikhail Nahorny as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Peter Szymon Antolik as a director on Dec 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Receipt of interim dividends/any one of the directors of the company is hereby appointed as corporate representative of the subsidiary and is duly authorised to vote 12/12/2025
    RES13

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Appointment of Mr Michael Leslie Horn as a director on Dec 08, 2025

    2 pagesAP01

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: interim dividend/company business/ approval of loan repayment 23/01/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purported interim dividend £1,441,000, repayment by the company of a loan 23/01/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Avl dividend sum of £3.960,655,the sum of £3,665,448 and loan agreement 22/11/2024
    RES13

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 11,041,940
    3 pagesSH01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Statement of capital following an allotment of shares on Jan 26, 2023

    • Capital: GBP 10,041,940
    4 pagesSH01

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Appointment of Mr Christopher Stephen Baller as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Roxane Marie Parfond as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Change of details for Hydriades V Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of HYDRIADES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLER, Christopher Stephen
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish288269150001
    HORN, Michael Leslie
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish257329780001
    NAHORNY, Mikhail
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    United KingdomBritish247912330001
    CLARKE, Garry George
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    258868040001
    COXE, Samuel
    341 East 18th Street
    NY 10003 New York
    New York
    Usa
    Secretary
    341 East 18th Street
    NY 10003 New York
    New York
    Usa
    American176086170001
    GOODWIN, Jason Richard
    Green Lane
    WS2 7PD Walsall
    West Midlands
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    West Midlands
    England
    British156101550001
    KELLEHER, Joe
    Tall Oaks Drive
    Summit
    70
    New Jersey 07901
    United States
    Secretary
    Tall Oaks Drive
    Summit
    70
    New Jersey 07901
    United States
    American126576660002
    LOTEM, Guy
    Garvey Place
    Fair Lawn,
    38-15
    New Jersey 07410
    United States
    Secretary
    Garvey Place
    Fair Lawn,
    38-15
    New Jersey 07410
    United States
    British135101770001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    ANTOLIK, Peter Szymon
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    United KingdomBritish96375060002
    BEALE, Christopher
    East 58th Street
    39th Floor
    NY10 021 Manhattan
    150
    New York
    United States
    Director
    East 58th Street
    39th Floor
    NY10 021 Manhattan
    150
    New York
    United States
    UsaUs Citizenship125746000001
    BLACK, Alexander William Francis
    Green Lane
    WS2 7PD Walsall
    West Midlands
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    United StatesBritish206820310001
    CLAVIJO, Jesus Olmos
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomSpanish180456310001
    KUMAR, Ram Saradchandra
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    Stirling Square 7
    United Kingdom
    United KingdomBritish175077690001
    MILLER, Ryan
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandAmerican241492020001
    MITRANI, Guido
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomBelgian180023300001
    O'MALLEY, Robert James
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish139467140001
    PAGE, Adrian Peter
    Green Lane
    WS2 7PD Walsall
    West Midlands
    England
    Director
    Green Lane
    WS2 7PD Walsall
    West Midlands
    England
    EnglandBritish50576960003
    PARFOND, Roxane Marie
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House, 4th Floor
    England
    EnglandFrench248158260001
    RIGGALL, Simon
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    Director
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    United KingdomBritish125352390001
    SHAMOVSKY, Oleg Igorevich
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandCanadian200068930001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of HYDRIADES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Green Lane
    WS2 7PD Walsall
    .
    England
    Apr 06, 2016
    Green Lane
    WS2 7PD Walsall
    .
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06422328
    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.

    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