Background WavePink WaveYellow Wave

HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD (03036787)

HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD (03036787) is an active UK company. incorporated on 22 March 1995. with registered office in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD has been registered for 31 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
03036787
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD

HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD is an active company incorporated on 22 March 1995 with the registered office located in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD was registered 31 years ago.(SIC: 71200)

Status

active

Active since 31 years ago

Company No

03036787

LTD Company

Age

31 Years

Incorporated 22 March 1995

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED
From: 11 March 2016To: 10 January 2024
HRD (ASIA PACIFIC) LTD
From: 22 March 1995To: 11 March 2016
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Victoria Road Clevedon, Avon BS21 7rd
From: 22 March 1995To: 20 December 2022
Timeline

48 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 16
Loan Secured
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Feb 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

HART, Jonathan

Resigned
Cloatley Manor Cloatley Road, MalmesburySN16 9LQ
Secretary
Appointed 22 Mar 1995
Resigned 30 Jun 1997

HOLLOX, Anthony Paul

Resigned
Shearwater House, Victoria RoadBS21 7RD
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Windmill Road, ClevedonBS21 6FT
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 01 Jul 1997
Resigned 18 Jul 2006

BATES, Christopher Ralph

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 13 Oct 2016
Resigned 24 Jul 2023

FENN, Colin Richard, Dr

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born August 1954
Director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

FLETCHER, Bruce Duncan

Resigned
Petherton Park Farm, BridgwaterTA7 0DT
Born August 1959
Director
Appointed 22 Mar 1995
Resigned 31 Aug 1997

FOYLE, Martin Christopher

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born August 1959
Director
Appointed 09 Mar 2016
Resigned 13 Oct 2016

HARPER, Ian

Resigned
Kenhar, ExeterEX5 2RJ
Born December 1938
Director
Appointed 15 Jan 1998
Resigned 31 Aug 2000

HARPER, Ian

Resigned
Kenhar, ExeterEX5 2RJ
Born December 1938
Director
Appointed 01 Dec 1995
Resigned 18 Nov 1996

HIDES, Stephen Peter

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born July 1959
Director
Appointed 14 Dec 2000
Resigned 22 Jul 2013

HOLLOX, Anthony Paul

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

LAMB, Timothy John

Resigned
7 Dial Hill Road, ClevedonBS21 7HJ
Born January 1948
Director
Appointed 22 Mar 1995
Resigned 15 Jan 1998

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 16 Jan 1998
Resigned 18 Jul 2006

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born October 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

SIMONS, Eliot Andrew

Resigned
Shearwater House, Victoria RoadBS21 7RD
Born October 1975
Director
Appointed 08 Mar 2019
Resigned 22 Dec 2020

WILLIAMS, David Alan

Resigned
1 Blacksmiths Lane, BathBA1 9AH
Born September 1951
Director
Appointed 22 Mar 1995
Resigned 13 Nov 1995

HYDRO INTERNATIONAL LIMITED

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Corporate director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 September 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Auditors Resignation Company
8 October 2009
AUDAUD
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
22 May 1996
88(2)R88(2)R
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Legacy
21 November 1995
288288
Legacy
24 April 1995
288288
Legacy
29 March 1995
224224
Incorporation Company
22 March 1995
NEWINCIncorporation