HYDROVOLVE HOLDINGS LIMITED

HYDROVOLVE HOLDINGS LIMITED

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

    Company NameHYDROVOLVE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC651886
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HYDROVOLVE HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HYDROVOLVE HOLDINGS LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1YN Aberdeen
    Aberdeen City
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDROVOLVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTOJAR HOLDINGS LIMITEDFeb 07, 2020Feb 07, 2020
    ROTOJAR INNOVATIONS LIMITEDJan 17, 2020Jan 17, 2020

    What are the latest accounts for HYDROVOLVE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HYDROVOLVE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for HYDROVOLVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Jamie Airnes as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 05, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Adam Ubhi on Jul 19, 2024

    2 pagesCH01

    Termination of appointment of Emma Jayne Kilner-Abazed as a director on Jul 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Registration of charge SC6518860001, created on Dec 07, 2022

    15 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Change of details for Mr Peter Barnes Moyes as a person with significant control on Jan 31, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 31, 2022 with updates

    7 pagesCS01

    Director's details changed for Mr Peter Barnes Moyes on Jan 31, 2022

    2 pagesCH01

    Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on Jan 06, 2022

    1 pagesCH04

    Director's details changed for Mr Jamie Airnes on Jul 02, 2021

    2 pagesCH01

    Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on Dec 06, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Lois Moyes as a director on Aug 03, 2021

    1 pagesTM01

    Appointment of Mr Jamie Airnes as a director on Jun 01, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2021

    RES15

    Cessation of Lois Moyes as a person with significant control on Apr 09, 2021

    1 pagesPSC07

    Notification of Peter Barnes Moyes as a person with significant control on Apr 09, 2021

    2 pagesPSC01

    Confirmation statement made on Jan 16, 2021 with updates

    7 pagesCS01

    Sub-division of shares on Sep 15, 2020

    4 pagesSH02

    Who are the officers of HYDROVOLVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Albyn Place
    Aberdeen
    37
    United Kingdom
    Secretary
    Albyn Place
    Aberdeen
    37
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    MOYES, Peter Barnes
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Director
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    United KingdomBritishEngineer112213320005
    UBHI, Adam
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Director
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    United KingdomBritishChief Technology Officer228486650002
    AIRNES, Jamie
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Director
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    United KingdomBritishChief Executive Officer333960880001
    KILNER-ABAZED, Emma Jayne
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Director
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    ScotlandBritishChief Financial Officer161732990011
    MOYES, Lois
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Director
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    ScotlandBritishCompany Director146792690005

    Who are the persons with significant control of HYDROVOLVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Barnes Moyes
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Apr 09, 2021
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Lois Moyes
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Sep 15, 2020
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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 Peter Barnes Moyes
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Jan 17, 2020
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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