Background WavePink WaveYellow Wave

HYDROPEAT LIMITED (04333864)

HYDROPEAT LIMITED (04333864) is an active UK company. incorporated on 4 December 2001. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HYDROPEAT LIMITED has been registered for 24 years. Current directors include KERR, William John Everitt.

Company Number
04333864
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERR, William John Everitt
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROPEAT LIMITED

HYDROPEAT LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HYDROPEAT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04333864

LTD Company

Age

24 Years

Incorporated 4 December 2001

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 3 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LEISURECORP (UK) LIMITED
From: 9 March 2004To: 7 September 2017
M-RES LIMITED
From: 18 July 2002To: 9 March 2004
SUNRISE VIEW LIMITED
From: 4 December 2001To: 18 July 2002
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

12B Talisman Business Centre Tailsman Road Bicester Oxfordshire OX26 6HR
From: 4 December 2001To: 15 February 2010
Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KERR, William John Everitt

Active
12b Talisman Business Centre, BicesterOX26 6HR
Secretary
Appointed 04 Dec 2001

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963
Director
Appointed 04 Sept 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Dec 2001
Resigned 04 Dec 2001

HINCHLIFFE, Steven Ashley

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born August 1955
Director
Appointed 04 Dec 2001
Resigned 04 Mar 2018

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Born October 1963
Director
Appointed 04 Dec 2001
Resigned 05 Dec 2004

SLATER, Mark Howard

Resigned
Maytree Cottage, ThornboroughMK18 2DR
Born March 1971
Director
Appointed 04 Dec 2001
Resigned 12 Jan 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Dec 2001
Resigned 05 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr William John Everitt Kerr

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2018

Mr Steven Ashley Hinchliffe

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
88(2)R88(2)R
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2002
287Change of Registered Office
Incorporation Company
4 December 2001
NEWINCIncorporation