Background WavePink WaveYellow Wave

HYDROPURE DISTRIBUTION LIMITED (03014576)

HYDROPURE DISTRIBUTION LIMITED (03014576) is an active UK company. incorporated on 26 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HYDROPURE DISTRIBUTION LIMITED has been registered for 31 years. Current directors include AUSHER, Jason Robert.

Company Number
03014576
Status
active
Type
ltd
Incorporated
26 January 1995
Age
31 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSHER, Jason Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROPURE DISTRIBUTION LIMITED

HYDROPURE DISTRIBUTION LIMITED is an active company incorporated on 26 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HYDROPURE DISTRIBUTION LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03014576

LTD Company

Age

31 Years

Incorporated 26 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HYDROPURE NORTH LIMITED
From: 16 April 1999To: 7 December 1999
SOVEREIGN PREMIER LIMITED
From: 15 May 1995To: 16 April 1999
SHELFCO (NO. 1014) LIMITED
From: 26 January 1995To: 15 May 1995
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
Unit D Fleming Centre Fleming Way Crawley RH10 9NN United Kingdom
From: 17 December 2018To: 10 January 2022
201 Bedford Avenue Slough Berkshire SL1 4RY
From: 2 March 2010To: 17 December 2018
201 Bedford Avenue Slough Berkshire SL1 4RY
From: 22 January 2010To: 2 March 2010
Hydropure House Alington Road Little Barford, St Neots Huntingdon Cambridgeshire PE19 6WD
From: 26 January 1995To: 22 January 2010
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Owner Exit
Mar 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

BARNETT, Denise

Resigned
Laurel House Dancers Lane, BarnetEN5 4RW
Secretary
Appointed 02 Mar 1999
Resigned 12 Sept 2000

BARNETT, Harold Abraham

Resigned
51 Prince Regent Court, LondonNW8 7RB
Secretary
Appointed 11 Sept 2000
Resigned 27 Apr 2007

CLARK, Malcolm

Resigned
97 School Lane, AddlestoneKT15 1TA
Secretary
Appointed 16 May 1995
Resigned 28 Feb 1999

MILLER, Leslie Albert

Resigned
314 London Road, KetteringNN15 6DX
Secretary
Appointed 01 May 2007
Resigned 05 Mar 2010

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2018
Resigned 05 Jun 2025

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 26 Jan 1995
Resigned 16 May 1995

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 04 Jul 2013
Resigned 27 Feb 2018

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 31 Dec 2009
Resigned 04 Jul 2013

BARNETT, Denise

Resigned
Laurel House Dancers Lane, BarnetEN5 4RW
Born August 1946
Director
Appointed 02 Mar 1999
Resigned 12 Sept 2000

BARNETT, Harold Abraham

Resigned
51 Prince Regent Court, LondonNW8 7RB
Born February 1919
Director
Appointed 11 Sept 2000
Resigned 31 Dec 2009

BARNETT, Michael

Resigned
41 Westfield, LondonNW3 7SF
Born October 1947
Director
Appointed 16 May 1995
Resigned 31 Dec 2009

BOLINGER, Jean-Marc

Resigned
Bedford Avenue, SloughSL1 4RY
Born July 1971
Director
Appointed 31 Dec 2009
Resigned 18 May 2018

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

FLYNN, Craig Anthony

Resigned
1 Clarkson Close, ManchesterM34 2DS
Born January 1973
Director
Appointed 01 May 2007
Resigned 31 Dec 2009

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

MACPHERSON, Brian Richard

Resigned
Bedford Avenue, SloughSL1 4RY
Born June 1971
Director
Appointed 31 Dec 2009
Resigned 12 Aug 2020

MILLER, Leslie Albert

Resigned
314 London Road, KetteringNN15 6DX
Born May 1965
Director
Appointed 05 Sept 2004
Resigned 05 Mar 2010

OLIVER, John Frederick

Resigned
Jubilee House Burrs Hill, TonbridgeTN12 7AT
Born August 1948
Director
Appointed 16 May 1995
Resigned 28 Feb 1999

PLOUVIN, Olivier

Resigned
Rue Du General Leclerc, Andresy
Born August 1963
Director
Appointed 31 Dec 2009
Resigned 18 May 2018

SHAPIRA, Yariv

Resigned
Zamir, Hod Hasharon
Born January 1955
Director
Appointed 31 Dec 2009
Resigned 18 May 2018

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 26 Jan 1995
Resigned 16 May 1995

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Fleming Centre, Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

133

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
88(2)R88(2)R
Legacy
5 October 2003
123Notice of Increase in Nominal Capital
Resolution
5 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 October 2001
AAMDAAMD
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
28 April 1999
287Change of Registered Office
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
19 November 1997
288cChange of Particulars
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
88(2)R88(2)R
Legacy
7 June 1995
288288
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
224224
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1995
NEWINCIncorporation