Background WavePink WaveYellow Wave

ELIQUO HYDROK LIMITED (03242704)

ELIQUO HYDROK LIMITED (03242704) is an active UK company. incorporated on 28 August 1996. with registered office in St. Columb. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. ELIQUO HYDROK LIMITED has been registered for 29 years. Current directors include DOWN, Matthew Edward, JOHNS, Robert Lee, MACKVELEY, William William and 1 others.

Company Number
03242704
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Unit 3, St. Columb, TR9 6TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DOWN, Matthew Edward, JOHNS, Robert Lee, MACKVELEY, William William, WROE, Peter John
SIC Codes
25990, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIQUO HYDROK LIMITED

ELIQUO HYDROK LIMITED is an active company incorporated on 28 August 1996 with the registered office located in St. Columb. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. ELIQUO HYDROK LIMITED was registered 29 years ago.(SIC: 25990, 42990)

Status

active

Active since 29 years ago

Company No

03242704

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HYDROK U.K. LTD.
From: 28 August 1996To: 29 November 2016
Contact
Address

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

Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Aug 17
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Sept 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KNEEN, Rosie

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

DOWN, Matthew Edward

Active
Unit 3, St. ColumbTR9 6TL
Born June 1976
Director
Appointed 02 Jun 2025

JOHNS, Robert Lee

Active
Unit 3, St. ColumbTR9 6TL
Born November 1977
Director
Appointed 03 Dec 2021

MACKVELEY, William William

Active
Unit 3, St. ColumbTR9 6TL
Born September 1991
Director
Appointed 15 Sept 2025

WROE, Peter John

Active
Unit 3, St. ColumbTR9 6TL
Born July 1978
Director
Appointed 27 Oct 2020

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 28 Aug 1996
Resigned 11 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 28 Aug 1996

ARMSTRONG, David Edward

Resigned
Unit 3, St. ColumbTR9 6TL
Born September 1962
Director
Appointed 04 Jul 2007
Resigned 31 Dec 2020

BADGER, Philip John

Resigned
Wills Cottage Inow Farm, FalmouthTR11 5RQ
Born November 1955
Director
Appointed 28 Aug 1996
Resigned 02 Jun 2003

FOOTE, Michael William

Resigned
Riverview Farm Greenwith Hill, TruroTR3 7ND
Born February 1958
Director
Appointed 13 Apr 2004
Resigned 07 Jul 2015

O'BRIEN, Lewis Jon Claud

Resigned
Unit 3, St. ColumbTR9 6TL
Born March 1982
Director
Appointed 15 Dec 2015
Resigned 10 Jul 2024

REITSMA, Gauke

Resigned
Unit 3, St. ColumbTR9 6TL
Born June 1982
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2021

RICHARDS, Nicola Ann

Resigned
Unit 3, St. ColumbTR9 6TL
Born February 1975
Director
Appointed 07 Jul 2015
Resigned 24 Oct 2016

RICHARDS, Stuart John

Resigned
Unit 3, St. ColumbTR9 6TL
Born March 1974
Director
Appointed 27 May 2020
Resigned 31 Dec 2020

RICHARDS, Stuart John

Resigned
Unit 3, St. ColumbTR9 6TL
Born March 1974
Director
Appointed 15 Dec 2015
Resigned 24 Oct 2016

RIVERS, Stephen David

Resigned
Areny, St. AustellPL26 6AF
Born June 1948
Director
Appointed 28 Aug 1996
Resigned 19 Jan 2015

WALLIS, Paul Simon

Resigned
Unit 3, St. ColumbTR9 6TL
Born October 1978
Director
Appointed 27 May 2020
Resigned 12 Sept 2022

WALLIS, Paul Simon

Resigned
Unit 3, St. ColumbTR9 6TL
Born October 1978
Director
Appointed 15 Dec 2015
Resigned 24 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Warren Road, St. ColumbTR9 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Warren Road, St. ColumbTR9 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 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 Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Resolution
29 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
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
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Auditors Resignation Company
14 December 2009
AUDAUD
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
11 September 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
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Auditors Resignation Company
10 December 2004
AUDAUD
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
24 November 2000
88(2)R88(2)R
Legacy
1 September 2000
363sAnnual Return (shuttle)
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
13 March 2000
287Change of Registered Office
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
88(2)R88(2)R
Legacy
4 September 1996
288288
Incorporation Company
28 August 1996
NEWINCIncorporation