Background WavePink WaveYellow Wave

HYDRA (SOUTH WEST) LIMITED (02766330)

HYDRA (SOUTH WEST) LIMITED (02766330) is an active UK company. incorporated on 20 November 1992. with registered office in St. Columb. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYDRA (SOUTH WEST) LIMITED has been registered for 33 years. Current directors include WROE, Peter John.

Company Number
02766330
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
Unit 3, St. Columb, TR9 6TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WROE, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRA (SOUTH WEST) LIMITED

HYDRA (SOUTH WEST) LIMITED is an active company incorporated on 20 November 1992 with the registered office located in St. Columb. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYDRA (SOUTH WEST) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02766330

LTD Company

Age

33 Years

Incorporated 20 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 3 Warren Road, Indian Queens St. Columb, TR9 6TL,

Timeline

29 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Funding Round
Sept 11
Director Joined
Jul 15
Director Left
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Feb 16
Capital Update
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Loan Cleared
Nov 16
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 24
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KNEEN, Rosie

Active
Unit 3, St. ColumbTR9 6TL
Secretary
Appointed 16 May 2023

WROE, Peter John

Active
Unit 3, St. ColumbTR9 6TL
Born July 1978
Director
Appointed 23 Feb 2021

BLOXHAM, David Richard

Resigned
White Clouds, St. AustellPL25 4DW
Secretary
Appointed 11 Jun 2007
Resigned 19 May 2008

KEATLEY, Peter Adrian

Resigned
Unit 3, St. ColumbTR9 6TL
Secretary
Appointed 11 Sept 2009
Resigned 22 Jun 2023

RIVERS, Janet Irene

Resigned
Areny 25 Duporth Bay, St. AustellPL26 6AF
Secretary
Appointed 20 Nov 1992
Resigned 11 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 20 Nov 1992

ARMSTRONG, David Edward

Resigned
Unit 3, St. ColumbTR9 6TL
Born September 1962
Director
Appointed 07 Jul 2015
Resigned 24 Oct 2016

FOOTE, Michael William

Resigned
Unit 3, St. ColumbTR9 6TL
Born February 1958
Director
Appointed 01 Mar 2000
Resigned 07 Jul 2015

O'BRIEN, Lewis Jon Claud

Resigned
Unit 3, St. ColumbTR9 6TL
Born March 1982
Director
Appointed 12 Sept 2022
Resigned 10 Jul 2024

RICHARDS, Nicola Ann

Resigned
Unit 3, St. ColumbTR9 6TL
Born February 1975
Director
Appointed 01 Mar 2000
Resigned 24 Oct 2016

RICHARDS, Stuart John

Resigned
Unit 3, St. ColumbTR9 6TL
Born March 1974
Director
Appointed 24 Oct 2016
Resigned 31 Dec 2020

RIVERS, Stephen David

Resigned
Areny, St. AustellPL26 6AF
Born June 1948
Director
Appointed 20 Nov 1992
Resigned 16 Sept 2009

WALLIS, Paul Simon

Resigned
Unit 3, St. ColumbTR9 6TL
Born October 1978
Director
Appointed 24 Oct 2016
Resigned 12 Sept 2022

Persons with significant control

1

Warren Road, St. ColumbTR9 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
27 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Legacy
30 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Capital Cancellation Shares
4 August 2015
SH06Cancellation of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
11 September 2010
MG01MG01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Auditors Resignation Company
14 December 2009
AUDAUD
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
21 May 2009
169169
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
8 December 2006
88(2)R88(2)R
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
88(2)R88(2)R
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
88(2)R88(2)R
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
13 November 2003
88(2)R88(2)R
Legacy
7 July 2003
225Change of Accounting Reference Date
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
88(2)R88(2)R
Legacy
3 March 2003
123Notice of Increase in Nominal Capital
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
169169
Resolution
22 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
88(2)R88(2)R
Legacy
23 February 1993
224224
Legacy
23 February 1993
287Change of Registered Office
Legacy
25 November 1992
288288
Incorporation Company
20 November 1992
NEWINCIncorporation