Background WavePink WaveYellow Wave

HYDECROSS LTD (04041065)

HYDECROSS LTD (04041065) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDECROSS LTD has been registered for 25 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
04041065
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDECROSS LTD

HYDECROSS LTD is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDECROSS LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04041065

LTD Company

Age

25 Years

Incorporated 26 July 2000

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 24 September 2025 (7 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 26 July 2000To: 24 November 2017
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
Loan Secured
Mar 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Apr 18
Owner Exit
Dec 20
Owner Exit
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 04 Aug 2000

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 04 Aug 2000
Resigned 30 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jul 2000
Resigned 04 Aug 2000

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 04 Aug 2000
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 25 Jan 2010
Resigned 21 May 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jul 2000
Resigned 04 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 12 Oct 2023
Brent Street, LondonNW4 2DX

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 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
17 February 2004
287Change of Registered Office
Legacy
28 January 2004
363aAnnual Return
Legacy
27 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
287Change of Registered Office
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation